CS01 |
Confirmation statement with updates March 30, 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 30, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 30, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 30, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 30, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 30, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 30, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 19, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Kings Chambers Queens Cross High Street Dudley West Midlands DY1 1QT. Change occurred on October 13, 2015. Company's previous address: 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF.
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 4, 2014
filed on: 4th, September 2014
| resolution
|
|
CERTNM |
Company name changed kpm property investments LIMITEDcertificate issued on 04/09/14
filed on: 4th, September 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 13, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 17, 2010. Old Address: King Charles House 2 Castle Hill Dudley West Midlands DY1 4PS
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to March 31, 2009 - Annual return with full member list
filed on: 31st, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 27th, December 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, June 2008
| mortgage
|
Free Download
(3 pages)
|
363s |
Period up to May 12, 2008 - Annual return with full member list
filed on: 12th, May 2008
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 1 shares on November 26, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 7th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on November 26, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 7th, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On April 28, 2007 New secretary appointed;new director appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/04/07 from: 52 mucklow hill halesowen west midlands B62 8BL
filed on: 28th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On April 28, 2007 New director appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/04/07 from: 52 mucklow hill halesowen west midlands B62 8BL
filed on: 28th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On April 28, 2007 New secretary appointed;new director appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 28, 2007 New director appointed
filed on: 28th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 30, 2007 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2007
| incorporation
|
Free Download
(9 pages)
|
288b |
On March 30, 2007 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 30, 2007 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2007
| incorporation
|
Free Download
(9 pages)
|
288b |
On March 30, 2007 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|