KCS PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Change of details for Mr Richard John Morton as a person with significant control on 2021-09-15

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD GILMAN / 15/09/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERTSON ELLIOT / 15/09/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MORTON / 15/09/2013

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

05/10/125 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM LEVEL 12 THE BASILICA 2, KING CHARLES STREET LEEDS WEST YORKSHIRE LS1 6LS UNITED KINGDOM

View Document

26/10/1126 October 2011 CURRSHO FROM 30/09/2012 TO 31/08/2012

View Document

04/10/114 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/114 October 2011 COMPANY NAME CHANGED K CHARLES PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/10/11

View Document

16/09/1116 September 2011 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