Advanced company searchLink opens in new window

KDC PROPERTIES LTD

Company number 09821170

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)
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
20 Mar 2023 AD01 Registered office address changed from The Elms Doncaster Road Rotherham South Yorkshire S65 1DY England to 94 Main Street Hayton Retford DN22 9LH on 20 March 2023
29 Jun 2022 AA Micro company accounts made up to 31 October 2021
31 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
23 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with updates
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
10 Jul 2020 CH01 Director's details changed for Mr Darren John Lowe on 10 July 2020
10 Jul 2020 CH01 Director's details changed for Mrs Katie Rowley on 10 July 2020
09 Jul 2020 AD01 Registered office address changed from Cavendish House Welbeck Worksop Nottinghamshire S80 3LL England to The Elms Doncaster Road Rotherham South Yorkshire S65 1DY on 9 July 2020
06 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
04 Oct 2019 AD01 Registered office address changed from 1 Woodfield Gardens Woodfield Gardens Worksop S81 7LZ England to Cavendish House Welbeck Worksop Nottinghamshire S80 3LL on 4 October 2019
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
27 Mar 2019 PSC07 Cessation of Daniel Morgan as a person with significant control on 25 March 2019
27 Mar 2019 PSC07 Cessation of Cherry Lowe as a person with significant control on 25 March 2019
04 Mar 2019 MR04 Satisfaction of charge 098211700003 in full
04 Mar 2019 MR04 Satisfaction of charge 098211700004 in full
23 Nov 2018 MR01 Registration of charge 098211700003, created on 21 November 2018
23 Nov 2018 MR01 Registration of charge 098211700004, created on 21 November 2018
10 Oct 2018 PSC04 Change of details for Miss Katie Rowley as a person with significant control on 1 March 2018
10 Oct 2018 PSC04 Change of details for Mr Daniel Morgan as a person with significant control on 10 October 2018
10 Oct 2018 PSC04 Change of details for Mr Daniel Morgan as a person with significant control on 1 March 2018