K W P PROPERTY MAINTENANCE LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Change of details for Mr Mark Edward Carter as a person with significant control on 2016-05-18 |
19/02/2519 February 2025 | Notification of Anna Mary Carter as a person with significant control on 2016-05-18 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
26/04/1926 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
24/05/1824 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | Registered office address changed from , Unit 4 Brookside Mill, Brook Street, Macclesfield, Cheshire, SK11 7AA to The Old Post Office 35 Bathwick Street Bath BA2 6NZ on 2018-03-21 |
21/03/1821 March 2018 | APPOINTMENT TERMINATED, SECRETARY LYNDA HODGSON |
21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM UNIT 4 BROOKSIDE MILL BROOK STREET MACCLESFIELD CHESHIRE SK11 7AA |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/02/1312 February 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/01/1119 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARY CARTER / 26/01/2010 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD CARTER / 26/01/2010 |
26/01/1026 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/09/074 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/09/074 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/01/0717 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | SECRETARY'S PARTICULARS CHANGED |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/03/061 March 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
09/02/049 February 2004 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/06/0330 June 2003 | NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
01/11/021 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/01/0228 January 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
19/02/0119 February 2001 | SECRETARY RESIGNED |
19/02/0119 February 2001 | NEW SECRETARY APPOINTED |
08/02/018 February 2001 | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS |
25/10/0025 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
25/10/0025 October 2000 | NEW SECRETARY APPOINTED |
25/10/0025 October 2000 | SECRETARY RESIGNED |
15/03/0015 March 2000 | RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS |
03/11/993 November 1999 | |
03/11/993 November 1999 | REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 25/27 PARK LANE MACCLESFIELD CHESHIRE SK11 6TJ |
17/03/9917 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
08/01/998 January 1999 | RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS |
09/02/989 February 1998 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98 |
14/01/9814 January 1998 | REGISTERED OFFICE CHANGED ON 14/01/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82 86 DEANSGATE MANCHESTER M3 2ER |
14/01/9814 January 1998 | |
14/01/9814 January 1998 | NEW SECRETARY APPOINTED |
14/01/9814 January 1998 | DIRECTOR RESIGNED |
14/01/9814 January 1998 | NEW DIRECTOR APPOINTED |
14/01/9814 January 1998 | SECRETARY RESIGNED |
05/01/985 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company