(CH01) On Sat, 19th Aug 2023 director's details were changed
filed on: 19th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 19th Aug 2023. New Address: 62 Great Coates Road Grimsby DN34 4nd. Previous address: Unit E26, Enterprise Village Kane Property Group Ltd (Vba18) Grimsby North East Lincolnshire DN31 3AT United Kingdom
filed on: 19th, August 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed kane estates trading LTDcertificate issued on 30/05/23
filed on: 30th, May 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed kane property group LTDcertificate issued on 18/02/23
filed on: 18th, February 2023
| change of name
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Feb 2023
filed on: 16th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Jun 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Jun 2022. New Address: Unit E26, Enterprise Village Kane Property Group Ltd (Vba18) Grimsby North East Lincolnshire DN31 3AT. Previous address: PO Box Vba18 Unit E26, Enterprise Village Kane Property Group Ltd (Vba18) Unit E26, Enterprise Village Grimsby Grimsby DN31 3AT United Kingdom
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Jun 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Jun 2022. New Address: PO Box Vba18 Unit E26, Enterprise Village Kane Property Group Ltd (Vba18) Unit E26, Enterprise Village Grimsby Grimsby DN31 3AT. Previous address: 128 City Road London EC1V 2NX United Kingdom
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 14th Jun 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Jun 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 10th Jun 2022. New Address: 128 City Road London EC1V 2NX. Previous address: Unit E26 Enterprise Village Grimsby North East Lincolnshire DN31 3AT England
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 8th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 8th May 2022 director's details were changed
filed on: 8th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 8th May 2022. New Address: Unit E26 Enterprise Village Grimsby North East Lincolnshire DN31 3AT. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 8th, May 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jan 2023 to Sat, 31st Dec 2022
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 5th Mar 2022
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2022
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on Fri, 28th Jan 2022: 1.00 GBP
capital
|
|