- Company Overview for KDC PROPERTIES LTD (09821170)
- Filing history for KDC PROPERTIES LTD (09821170)
- People for KDC PROPERTIES LTD (09821170)
- Charges for KDC PROPERTIES LTD (09821170)
- More for KDC PROPERTIES LTD (09821170)
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 |