K P PROPERTY LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 STRUCK OFF AND DISSOLVED

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR KARL CLAPPERTON

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY RECORDMASTER SECRETARIAL LIMITED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

21/05/1021 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RECORDMASTER SECRETARIAL LIMITED / 16/01/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMSON

View Document

21/05/1021 May 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL NORMAN CLAPPERTON / 16/01/2010

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR KARL CHATTERTON

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR KARL NORMAN CLAPPERTON

View Document

06/02/096 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 DIRECTOR APPOINTED KARL NORMAN CHATTERTON

View Document

05/02/095 February 2009 DIRECTOR APPOINTED PHILIP WILLIAMSON

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR RECORDMASTER SECRETARIAL LIMITED

View Document

24/01/0924 January 2009 COMPANY NAME CHANGED G. GRINSTEAD FRENCH POLISHER LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

20/01/0920 January 2009 GBP NC 1000/5000 24/12/08

View Document

19/01/0919 January 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0814 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY CHERYL GRINSTEAD

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM GRINSTEAD

View Document

14/11/0814 November 2008 SECRETARY APPOINTED RECORDMASTER SECRETARIAL LIMITED

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED RECORDMASTER SECRETARIAL LIMITED

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: GISTERED OFFICE CHANGED ON 14/11/2008 FROM 51B MAIN STREET GRASSINGTON SKIPTON NORTH YORKSHIRE BD23 5AA

View Document

06/08/086 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: G OFFICE CHANGED 29/12/05 ASHTON HOUSE 12 GARRS LANE GRASSINGTON SKIPTON NORTH YORKSHIRE BD23 5AT

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 DIRECTORS RENUMERATION 01/10/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: G OFFICE CHANGED 02/06/03 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

12/05/0312 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0312 May 2003 Incorporation

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