AK PROPERTY INVESTMENTS LIMITED - HERTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-11-21 View Report
Accounts. Change account reference date company previous shortened. 2023-09-26 View Report
Accounts. Accounts type total exemption full. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Accounts. Accounts type total exemption full. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2019-11-27 View Report
Officers. Change date: 2019-09-02. Officer name: Alan William Norman Kitchin. 2019-10-11 View Report
Persons with significant control. Psc name: Alan William Norman Kitchin. Change date: 2019-09-02. 2019-10-10 View Report
Address. Old address: Hill House 1 Little New Street London EC4A 3TR. Change date: 2019-10-10. New address: Stag House Old London Road Hertford Hertfordshire SG13 7LA. 2019-10-10 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Persons with significant control. Psc name: Alan William Norman Kitchin. Change date: 2018-11-01. 2018-12-03 View Report
Officers. Change date: 2018-11-01. Officer name: Alan William Norman Kitchin. 2018-12-03 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Officers. Officer name: Comat Consulting Services Limited. Termination date: 2018-01-30. 2018-04-25 View Report
Confirmation statement. Statement with no updates. 2017-11-30 View Report
Accounts. Accounts type total exemption full. 2017-10-06 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Accounts. Accounts type total exemption small. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Accounts. Accounts type total exemption small. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2013-12-11 View Report
Officers. Officer name: Comat Consulting Services Limited. Change date: 2013-03-01. 2013-11-25 View Report
Accounts. Accounts type total exemption small. 2013-09-27 View Report
Officers. Officer name: Alan William Norman Kitchin. Change date: 2013-05-16. 2013-05-17 View Report
Accounts. Accounts type total exemption small. 2013-03-01 View Report
Annual return. With made up date full list shareholders. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-02-09 View Report
Accounts. Accounts type total exemption small. 2011-11-02 View Report
Gazette. Gazette filings brought up to date. 2011-05-21 View Report
Annual return. With made up date full list shareholders. 2011-05-19 View Report
Officers. Change date: 2010-04-14. Officer name: Comat Registrars Limited. 2011-05-19 View Report
Gazette. Gazette notice compulsary. 2011-03-15 View Report
Accounts. Accounts type total exemption small. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-02-02 View Report
Accounts. Accounts type total exemption small. 2009-10-29 View Report
Annual return. Legacy. 2009-01-27 View Report
Accounts. Accounts type total exemption small. 2008-10-30 View Report
Accounts. Accounts type total exemption small. 2007-12-29 View Report
Annual return. Legacy. 2007-12-02 View Report
Accounts. Accounts type total exemption small. 2007-02-19 View Report
Annual return. Legacy. 2007-02-18 View Report
Accounts. Accounts type total exemption small. 2006-05-05 View Report
Annual return. Legacy. 2006-02-28 View Report