KAMMP PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Certificate of change of name

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Registered office address changed from 28 Mickle Way Forest Hill Oxford Oxfordshire OX33 1DX England to 2 Roselle Drive Roselle Drive Brockworth Gloucester GL3 4GG on 2021-12-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

04/12/204 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 7 HORSEMAN CLOSE HEADINGTON OXFORD OX3 0NR ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/12/1614 December 2016 COMPANY NAME CHANGED SEBS HEALTHCARE LIMITED CERTIFICATE ISSUED ON 14/12/16

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM CHARTERFORD HOUSE LONDON ROAD HEADINGTON OXFORD OX3 9BB ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR MAVIS SEBATA

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITUMETSI SEBATA / 13/11/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITUMETSI SEBATA / 11/06/2015

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MRS MAVIS SEBATA

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM SHERWOOD PLACE HEADINGTON OXFORD OX3 9RN ENGLAND

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY MAVIS SEBATA

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 169 169 SHERWOOD PLACE HEADINGTON OXFORD OXFORDSHIRE OX3 9RN UNITED KINGDOM

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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