Advanced company searchLink opens in new window

KLG PROPERTY LTD

Company number 09752310

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2025 MR01 Registration of charge 097523100002, created on 2 January 2025
19 Dec 2024 MR01 Registration of charge 097523100001, created on 17 December 2024
01 Oct 2024 CS01 Confirmation statement made on 26 August 2024 with updates
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
19 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 August 2022
30 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2023 SH10 Particulars of variation of rights attached to shares
30 Jun 2023 SH08 Change of share class name or designation
30 Jun 2023 MA Memorandum and Articles of Association
14 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2022
  • GBP 10
30 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
25 May 2023 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2023.
25 May 2023 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 9
10 Mar 2023 AD01 Registered office address changed from 119 High Street Loughton IG10 4LT United Kingdom to 119 High Road Loughton Essex IG10 4LT on 10 March 2023
12 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
25 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
15 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with updates
17 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
05 Jun 2020 PSC04 Change of details for Mr Kier Goldstein as a person with significant control on 27 August 2019
05 Jun 2020 CH01 Director's details changed for Mr Kier Goldstein on 27 August 2019
05 Jun 2020 PSC07 Cessation of Vincent Daniel Goldstein as a person with significant control on 27 August 2019
05 Jun 2020 PSC01 Notification of Kier Goldstein as a person with significant control on 27 August 2019