- Company Overview for KLG PROPERTY GROUP LTD (12479002)
- Filing history for KLG PROPERTY GROUP LTD (12479002)
- People for KLG PROPERTY GROUP LTD (12479002)
- More for KLG PROPERTY GROUP LTD (12479002)
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) |
---|---|---|---|
13 May 2024 | CH01 | Director's details changed for Mr Kieren Leslie Goldie on 13 May 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
20 Mar 2024 | CERTNM |
Company name changed klg property services LTD\certificate issued on 20/03/24
|
|
04 Jan 2024 | CH01 | Director's details changed for Mr Kieren Leslie Goldie on 3 January 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from 4 Lawrence Road Thetford IP24 2UF England to 134 Waterloo Street Burton-on-Trent DE14 2NF on 3 January 2024 | |
27 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
18 Mar 2023 | AD01 | Registered office address changed from 31 Comfrey Way Thetford IP24 2UU England to 4 Lawrence Road Thetford IP24 2UF on 18 March 2023 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
21 Nov 2020 | CH01 | Director's details changed for Mr Kieren Leslie Goldie on 21 November 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from 143 the Hyde Ware SG12 0EU England to 31 Comfrey Way Thetford IP24 2UU on 6 November 2020 | |
24 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-24
|