KAD PROPERTIES LIMITED: Filings
Overview
| Company Name | KAD PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08975424 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for KAD PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Charles Joseph Smee on Mar 11, 2026 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 03, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Charles Joseph Smee on Jun 30, 2025 | 2 pages | CH01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 03, 2024 with updates | 5 pages | CS01 | ||
Registered office address changed from Drayton House Drayton Lane Chichester West Sussex PO20 2EW England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on Apr 12, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Charles Joseph Smee on Apr 12, 2024 | 2 pages | CH01 | ||
Change of details for Charles Smee Limited as a person with significant control on Apr 12, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Charles Joseph Smee on Apr 03, 2024 | 2 pages | CH01 | ||
Change of details for Charles Smee Limited as a person with significant control on Apr 03, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on Apr 03, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 03, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 03, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Charles Joseph Smee on Mar 24, 2022 | 2 pages | CH01 | ||
Cessation of Seaward Properties Limited as a person with significant control on Sep 27, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Cessation of London & County Homes Limited as a person with significant control on Sep 27, 2021 | 1 pages | PSC07 | ||
Notification of Charles Smee Limited as a person with significant control on Sep 27, 2021 | 2 pages | PSC02 | ||
Termination of appointment of Barry Hugh Dunbar Sampson as a director on Sep 27, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 03, 2021 with updates | 5 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0