- Company Overview for K & S GRAND PROPERTIES LTD (12317700)
- Filing history for K & S GRAND PROPERTIES LTD (12317700)
- People for K & S GRAND PROPERTIES LTD (12317700)
- Charges for K & S GRAND PROPERTIES LTD (12317700)
- More for K & S GRAND PROPERTIES LTD (12317700)
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) |
---|---|---|---|
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
10 Nov 2023 | PSC04 | Change of details for Mrs Sejal Samani as a person with significant control on 28 October 2023 | |
10 Nov 2023 | PSC04 | Change of details for Mr Kiran Samani as a person with significant control on 27 October 2023 | |
05 Jun 2023 | MR05 | Part of the property or undertaking has been released from charge 123177000002 | |
05 Apr 2023 | MR05 | Part of the property or undertaking has been released from charge 123177000002 | |
01 Feb 2023 | MR01 | Registration of charge 123177000004, created on 27 January 2023 | |
01 Feb 2023 | MR01 | Registration of charge 123177000005, created on 27 January 2023 | |
01 Feb 2023 | MR01 | Registration of charge 123177000006, created on 27 January 2023 | |
01 Feb 2023 | MR01 | Registration of charge 123177000007, created on 27 January 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 76 Abbotsbury Gardens Pinner Middlesex HA5 1SU on 15 March 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 8 January 2021
|
|
16 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 8 January 2021
|
|
19 Jan 2021 | MR01 | Registration of charge 123177000003, created on 8 January 2021 | |
14 Jan 2021 | MR01 | Registration of charge 123177000002, created on 8 January 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
13 Mar 2020 | MR01 | Registration of charge 123177000001, created on 4 March 2020 | |
22 Nov 2019 | CH01 | Director's details changed for Mr Kiran Samani on 22 November 2019 | |
22 Nov 2019 | AA01 | Current accounting period shortened from 30 November 2020 to 31 March 2020 | |
22 Nov 2019 | CH01 | Director's details changed for Mrs Sejal Samani on 22 November 2019 |