K P GENERAL PARTNER 3 LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

18/02/2518 February 2025 Second filing for the appointment of Mr Hang Song Chew as a director

View Document

12/02/2512 February 2025 Appointment of Mr Hang Song Chew as a director on 2025-02-12

View Document

12/11/2412 November 2024 Termination of appointment of Boon Kiong Chan as a director on 2024-11-11

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/04/245 April 2024 Change of details for Frasers General Partner Limited as a person with significant control on 2024-03-26

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-26 with updates

View Document

12/03/2412 March 2024 Termination of appointment of Khong Shoong Chia as a director on 2024-03-01

View Document

12/03/2412 March 2024 Appointment of Mr Boon Kiong Chan as a director on 2024-03-01

View Document

28/09/2328 September 2023 Appointment of Mr Chin Fen Eu as a director on 2023-09-26

View Document

28/09/2328 September 2023 Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on 2023-09-26

View Document

28/09/2328 September 2023 Director's details changed for Miss Chin Fen Eu on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Diana Ndirwa as a secretary on 2023-09-26

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

03/03/233 March 2023 Appointment of Mrs Rebecca Hollants Van Loocke as a director on 2023-02-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

15/06/2115 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASERS GENERAL PARTNER LIMITED

View Document

24/12/1924 December 2019 CESSATION OF GUSTAAF FRANCISCUS JOSEPH BAKKER AS A PSC

View Document

24/12/1924 December 2019 CESSATION OF KHONG SHOONG CHIA AS A PSC

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072050810002

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072050810003

View Document

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KHONG SHOONG CHIA / 21/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR GUSTAAF FRANCISCUS JOSEPH BAKKER / 21/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / KHONG SHOONG CHIA / 21/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / GUSTAAF FRANCISCUS JOSEPH BAKKER / 21/05/2018

View Document

22/05/1822 May 2018 SECRETARY'S CHANGE OF PARTICULARS / DIANA NDIRWA / 21/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 81 CROMWELL ROAD LONDON SW7 5BW

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

27/07/1727 July 2017 CHANGE PERSON AS DIRECTOR

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072050810003

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072050810002

View Document

27/09/1627 September 2016 SECRETARY APPOINTED DIANA NDIRWA

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY SENG NG

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED GUSTAAF FRANCISCUS JOSEPH BAKKER

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BALCHIN

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR SENG NG

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED KHONG SHOONG CHIA

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED GUSTAAF FRANCISCUS JOSEPH BAKKER

View Document

17/06/1617 June 2016 SECRETARY APPOINTED DIANA NOIRWA

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY SENG NG

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BALCHIN

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 26/03/16 NO CHANGES

View Document

17/05/1517 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/04/1415 April 2014 26/03/14 NO CHANGES

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/04/139 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/05/1224 May 2012 26/03/12 NO CHANGES

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/06/1128 June 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1025 November 2010 ALTER ARTICLES 22/11/2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR MARK NICHOLAS BALCHIN

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM, ONE FLEET PLACE, LONDON, EC4M 7WS

View Document

22/04/1022 April 2010 15/04/10 STATEMENT OF CAPITAL GBP 2

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR SENG KHOON NG

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR DWS DIRECTOR LIMITED

View Document

22/04/1022 April 2010 SECRETARY APPOINTED SENG NG

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY DWS SECRETARIES LIMITED

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED DWSCO 3022 LIMITED CERTIFICATE ISSUED ON 15/04/10

View Document

15/04/1015 April 2010 CHANGE OF NAME 15/04/2010

View Document

26/03/1026 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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