KAP PROPERTY SERVICES LTD
Company Documents
Date | Description |
---|---|
29/12/1529 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 12 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB |
30/03/1530 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/03/1415 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/06/1327 June 2013 | APPOINTMENT TERMINATED, SECRETARY LESLEY BENNETT |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALAN DOUGLAS / 14/03/2010 |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER MCNEELA |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/10/099 October 2009 | Annual return made up to 15 March 2009 with full list of shareholders |
09/06/099 June 2009 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | DIRECTOR APPOINTED PETER JOHN ANTHONY MCNEELA |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/07/0725 July 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | NEW SECRETARY APPOINTED |
18/05/0718 May 2007 | SECRETARY RESIGNED |
25/05/0625 May 2006 | NEW SECRETARY APPOINTED |
08/05/068 May 2006 | NEW DIRECTOR APPOINTED |
21/03/0621 March 2006 | SECRETARY RESIGNED |
21/03/0621 March 2006 | DIRECTOR RESIGNED |
15/03/0615 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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