Advanced company searchLink opens in new window

BEEVEE & KDA PROPERTY LIMITED

Company number 12598379

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)
28 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
08 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
11 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
20 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
27 Jan 2022 MR01 Registration of charge 125983790006, created on 26 January 2022
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
29 Sep 2021 MR01 Registration of charge 125983790005, created on 28 September 2021
20 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
20 Jul 2021 PSC02 Notification of Kda Property Holdings Limited as a person with significant control on 1 July 2021
20 Jul 2021 PSC07 Cessation of Kda Property Solutions Limited as a person with significant control on 1 July 2021
15 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with updates
07 Jan 2021 PSC05 Change of details for Beevee Property Solutions Ltd as a person with significant control on 24 December 2020
07 Jan 2021 CH01 Director's details changed for Miss Katherine Sarah Josephine Venes on 24 December 2020
07 Jan 2021 CH01 Director's details changed for Miss Victoria Stanley on 24 December 2020
07 Jan 2021 CH01 Director's details changed for Miss Berengere Marie Guery on 24 December 2020
07 Jan 2021 AD01 Registered office address changed from 6 Terminus Street Brighton BN1 3PE England to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 7 January 2021
07 Jan 2021 CH01 Director's details changed for Mr Dominic Czeslaw Adamczyk on 24 December 2020
07 Jan 2021 AA01 Current accounting period shortened from 31 May 2021 to 31 January 2021
03 Dec 2020 AD01 Registered office address changed from 74 Bristol Street Birmingham B5 7AH England to 6 Terminus Street Brighton BN1 3PE on 3 December 2020
30 Nov 2020 MR01 Registration of charge 125983790003, created on 30 November 2020
30 Nov 2020 MR01 Registration of charge 125983790004, created on 30 November 2020
02 Oct 2020 MR01 Registration of charge 125983790001, created on 2 October 2020
02 Oct 2020 MR01 Registration of charge 125983790002, created on 2 October 2020