PKS PROPERTY LIMITED
Status | ACTIVE |
Company No. | 06791149 |
Category | Private Limited Company |
Incorporated | 14 Jan 2009 |
Age | 15 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
PKS PROPERTY LIMITED is an active private limited company with number 06791149. It was incorporated 15 years, 4 months, 14 days ago, on 14 January 2009. The company address is 1 Park Road 1 Park Road, Kingston Upon Thames, KT1 4AS, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 26 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 21 Feb 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Capital name of class of shares
Date: 02 Feb 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 02 Feb 2022
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 28 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 22 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Change person director company with change date
Date: 22 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Kieron James Smyth
Change date: 2021-01-14
Documents
Change to a person with significant control
Date: 22 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Kieron James Smith
Change date: 2021-01-14
Documents
Change person director company with change date
Date: 22 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-14
Officer name: Mr Paul Kieron James Smyth
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-21
Psc name: Mr Paul Kieron James Smith
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Address
Type: AD01
New address: 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS
Old address: Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU
Change date: 2020-10-21
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Change registered office address company with date old address
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-07
Old address: Madon & Co 8Th Floor, Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Kieron James Smyth
Change date: 2010-02-10
Documents
Some Companies
A. VINCENT GROUNDWORKS LIMITED
FIRST FLOOR HILL HOUSE 23-25 SPUR ROAD,PORTSMOUTH,PO6 3DY
Number: | 03346069 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIVE HUSHON CONSULTING LIMITED
3MC MIDDLEMARCH BUSINESS PARK,COVENTRY,CV3 4FJ
Number: | 06130314 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 ATLANTIS HOUSE,READING,RG1 7RG
Number: | 10792396 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRESHAM HOUSE,LEEDS,LS1 2JG
Number: | 07858407 |
Status: | ACTIVE |
Category: | Private Limited Company |
AND GROUP LTD,NORTH SHIELDS,NE30 1JH
Number: | 05562359 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TECHNOLOGY CENTRE INWARD WAY,ELLESMERE PORT,CH65 3EN
Number: | 06654904 |
Status: | ACTIVE |
Category: | Private Limited Company |