K&O PROPERTY LTD

30 Neptune Road, Westbury, BA13 4GD, Wiltshire, England
StatusACTIVE
Company No.11150474
CategoryPrivate Limited Company
Incorporated15 Jan 2018
Age6 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

K&O PROPERTY LTD is an active private limited company with number 11150474. It was incorporated 6 years, 5 months, 3 days ago, on 15 January 2018. The company address is 30 Neptune Road, Westbury, BA13 4GD, Wiltshire, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2021

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kayleigh Elizabeth Neech

Change date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-30

Psc name: Mr Oliver Neech

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kayleigh Elizabeth Neech

Change date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-30

Psc name: Mrs Kayleigh Elizabeth Neech

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Neech

Change date: 2020-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

New address: 30 Neptune Road Westbury Wiltshire BA13 4GD

Old address: 74 Ushers Court Trowbridge Wiltshire BA14 8GE United Kingdom

Change date: 2020-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kayleigh Elizabeth Neech

Change date: 2020-09-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver Neech

Change date: 2020-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Neech

Change date: 2020-09-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-25

Psc name: Mrs Kayleigh Elizabeth Neech

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kayleigh Elizabeth Neech

Change date: 2020-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-27

Psc name: Miss Kayleigh Elizabeth Tennant

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kayleigh Elizabeth Tennant

Change date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kayleigh Elizabeth Tennant

Change date: 2019-01-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2019

Action Date: 13 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Kayleigh Elizabeth Tennant

Change date: 2019-01-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2019

Action Date: 13 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-13

Psc name: Mr Oliver Neech

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2019

Action Date: 13 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-13

Psc name: Miss Kayleigh Elizabeth Tennant

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kayleigh Elizabeth Tennant

Change date: 2019-01-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2019

Action Date: 13 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver Neech

Change date: 2019-01-13

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-13

Officer name: Mr Oliver Neech

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Address

Type: AD01

New address: 74 Ushers Court Trowbridge Wiltshire BA14 8GE

Change date: 2019-01-06

Old address: Woodlea Bottom Greyfield Road High Littleton Bristol Somerset BS39 6YA England

Documents

View document PDF

Incorporation company

Date: 15 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEATH WISH COFFEE CO UK LIMITED

49 GREEK STREET,LONDON,W1D 4EG

Number:11743513
Status:ACTIVE
Category:Private Limited Company

GLASGOW PRINTING LIMITED

BEGBIES TRAYNOR SUITE 9, RIVER COURT,DUNDEE,DD1 3JT

Number:SC495031
Status:LIQUIDATION
Category:Private Limited Company

HA LONDON PROPERTIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11728636
Status:ACTIVE
Category:Private Limited Company

LUCANS LTD

54 ILFRACOMBE GARDENS,WHITLEY BAY,NE26 3SH

Number:11444418
Status:ACTIVE
Category:Private Limited Company

PURPLE VALLEY LIMITED

80 SIDNEY STREET,KENT,CT19 6HQ

Number:05507033
Status:ACTIVE
Category:Private Limited Company

ROBERT LEIBY LTD

APARTMENT 4 STAPLETON COURT,LONDON,W3 8FB

Number:11376497
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source