Advanced company searchLink opens in new window

KD PROPERTIES (N.I.) LIMITED

Company number NI633950

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)
07 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Dec 2022 AA Micro company accounts made up to 31 December 2021
02 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
09 Nov 2021 PSC07 Cessation of Kevin Deehan as a person with significant control on 2 April 2021
09 Nov 2021 PSC01 Notification of Kaydie Deehan Krokkee- Personal Representative for Kevin Deehan as a person with significant control on 2 April 2021
09 Nov 2021 TM01 Termination of appointment of Kevin Deehan as a director on 2 April 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Jul 2021 AP01 Appointment of Ms Kaydie Deehan-Krokkee as a director on 1 July 2021
11 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
13 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
17 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
15 Aug 2017 CH01 Director's details changed for Mr. Kevin Deehan on 15 August 2017
30 Jun 2017 AA Total exemption small company accounts made up to 31 December 2016
21 Nov 2016 AD01 Registered office address changed from 15 Queen Street Derry Derry BT48 7EQ to 62 Victoria Gate Londonderry BT47 2TP on 21 November 2016
10 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
11 Jul 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
17 Dec 2015 SH19 Statement of capital on 17 December 2015
  • GBP 120