Date | Description |
2023-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KIM TERRY KILLEEN / 25/06/2023 |
2023-10-02 |
update statutory_documents CESSATION OF DOHNE ARNOLD AS A PSC |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-31 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES |
2022-09-22 |
delete source_ip 139.59.178.97 |
2022-09-22 |
insert source_ip 5.254.55.39 |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-25 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES |
2022-05-18 |
delete address 58 Queen Anne St, London, W1G 8HW |
2022-05-18 |
insert address 42 Kensington Mansions, Trebovir Road, London, SW59TQ |
2022-05-18 |
update primary_contact 58 Queen Anne St, London, W1G 8HW => 42 Kensington Mansions, Trebovir Road, London, SW59TQ |
2021-08-23 |
delete email jo..@example.com |
2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-28 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES |
2021-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOHNE ARNOLD |
2021-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOHNE ARNOLD |
2020-12-07 |
delete address 116-118 ISLINGTON HIGH STREET LONDON N1 8EG |
2020-12-07 |
insert address 42 KENSINGTON MANSIONS TREBOVIR ROAD LONDON ENGLAND SW5 9TQ |
2020-12-07 |
update account_ref_month 7 => 10 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-31 |
2020-12-07 |
update registered_address |
2020-11-04 |
update statutory_documents PREVEXT FROM 31/07/2020 TO 31/10/2020 |
2020-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2020 FROM
116-118 ISLINGTON HIGH STREET
LONDON
N1 8EG |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-21 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-15 |
delete alias KA Property Services Limited |
2019-07-15 |
delete email do..@kaproperty.centrefree.com |
2019-07-15 |
insert email ki..@kaproperty.com |
2019-07-15 |
insert phone +44 0207 467 5550 |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
2019-06-14 |
insert email jo..@example.com |
2019-06-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-30 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-02-25 |
delete source_ip 50.87.248.179 |
2019-02-25 |
insert source_ip 139.59.178.97 |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
2018-05-27 |
delete alias KAProperty Ltd International |
2018-05-27 |
insert email jo..@example.com |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-11 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOHNE ARNOLD |
2017-06-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM TERRY KILLEEN |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-19 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM TERRY KILLEEN / 08/07/2016 |
2016-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIM TERRY KILLEEN / 08/07/2016 |
2016-07-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-07-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-06-29 |
update statutory_documents 24/06/16 FULL LIST |
2016-06-18 |
update website_status FlippedRobots => OK |
2016-06-18 |
delete fax 0207 467 5558 |
2016-06-18 |
insert alias KA Property Services Limited |
2016-06-18 |
insert email do..@kaproperty.com |
2016-06-18 |
update robots_txt_status www.kaproperty.com: 404 => 200 |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-28 |
update website_status OK => FlippedRobots |
2016-03-03 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
insert address 58 Queen Anne St
London
W1G 8HW |
2016-01-07 |
insert alias KAProperty Ltd International |
2016-01-07 |
insert email ki..@kaproperty.com |
2016-01-07 |
insert fax 0207 467 5558 |
2016-01-07 |
insert index_pages_linkeddomain linkedin.com |
2016-01-07 |
insert index_pages_linkeddomain ukuchildren.com |
2016-01-07 |
insert index_pages_linkeddomain ukuthemba.org |
2016-01-07 |
insert phone 0207 467 5550 |
2016-01-07 |
update primary_contact null => 58 Queen Anne St
London
W1G 8HW |
2015-12-03 |
update robots_txt_status www.kaproperty.com: 200 => 404 |
2015-08-22 |
update robots_txt_status kaproperty.com: 404 => 200 |
2015-08-22 |
update robots_txt_status www.kaproperty.com: 404 => 200 |
2015-07-08 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-07-08 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-06-30 |
update statutory_documents 24/06/15 FULL LIST |
2015-05-25 |
delete source_ip 54.179.155.219 |
2015-05-25 |
insert alias KAProperty Limited |
2015-05-25 |
insert source_ip 50.87.248.179 |
2015-05-25 |
update robots_txt_status kaproperty.com: 200 => 404 |
2015-05-25 |
update robots_txt_status www.kaproperty.com: 200 => 404 |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-27 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-01-04 |
update robots_txt_status kaproperty.com: 404 => 200 |
2015-01-04 |
update robots_txt_status www.kaproperty.com: 404 => 200 |
2014-11-09 |
delete source_ip 88.208.252.201 |
2014-11-09 |
insert source_ip 54.179.155.219 |
2014-08-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-08-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-07-23 |
update statutory_documents 24/06/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-19 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-05-09 |
delete about_pages_linkeddomain bbch.co.za |
2014-05-09 |
insert about_pages_linkeddomain ukuthemba.org |
2013-10-11 |
delete investor Property Syndication |
2013-07-01 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-07-01 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-06-27 |
update statutory_documents 24/06/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7031 - Real estate agencies |
2013-06-21 |
insert sic_code 68310 - Real estate agencies |
2013-06-21 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-21 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2013-05-09 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-12-26 |
delete email be..@kaproperty.com |
2012-12-26 |
delete email wi..@kaproperty.com |
2012-12-26 |
delete person Belinda Setchell |
2012-12-26 |
delete person William Foster |
2012-06-28 |
update statutory_documents 24/06/12 FULL LIST |
2012-04-27 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-06-28 |
update statutory_documents 24/06/11 FULL LIST |
2011-04-18 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-06-25 |
update statutory_documents 24/06/10 FULL LIST |
2010-04-30 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
2009-04-17 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-23 |
update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
2008-05-12 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-09-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-09-21 |
update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-03 |
update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
2006-03-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-11-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-11-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 |
2004-08-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-06-30 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-30 |
update statutory_documents SECRETARY RESIGNED |
2004-06-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |