- Company Overview for KODA PROPERTY LTD (11822441)
- Filing history for KODA PROPERTY LTD (11822441)
- People for KODA PROPERTY LTD (11822441)
- Charges for KODA PROPERTY LTD (11822441)
- More for KODA PROPERTY LTD (11822441)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
20 May 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
19 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
19 Sep 2023 | AP03 | Appointment of Lois Kelly as a secretary on 11 July 2023 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
05 Oct 2021 | PSC04 | Change of details for Timothy Paul Ashley as a person with significant control on 24 August 2021 | |
05 Oct 2021 | CH01 | Director's details changed for Timothy Paul Ashley on 24 August 2021 | |
23 Apr 2021 | PSC07 | Cessation of Stuart Mcleod Thom as a person with significant control on 21 April 2021 | |
23 Apr 2021 | PSC07 | Cessation of Benjamin Edward Lancaster as a person with significant control on 21 April 2021 | |
23 Apr 2021 | PSC04 | Change of details for Timothy Paul Ashley as a person with significant control on 21 April 2021 | |
16 Apr 2021 | PSC04 | Change of details for Mr Stuart Mcleod Thom as a person with significant control on 16 April 2021 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2021 | PSC01 | Notification of Benjamin Edward Lancaster as a person with significant control on 18 January 2021 | |
27 Jan 2021 | PSC04 | Change of details for Timothy Paul Ashley as a person with significant control on 18 January 2021 | |
27 Jan 2021 | PSC01 | Notification of Stuart Thom as a person with significant control on 18 January 2021 | |
12 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
20 Feb 2020 | MR01 | Registration of charge 118224410001, created on 14 February 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 |