KGSB PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 New

View Document

28/08/2528 August 2025 NewRegistered office address changed to PO Box 2381, Ni070056 - Companies House Default Address, Belfast, BT1 9DY on 2025-08-28

View Document

21/03/2421 March 2024 Order of court to wind up

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM UNIT 982 MOAT HOUSE 54 BLOOMFIELD AVENUE BELFAST ANTRIM BT5 5AD NORTHERN IRELAND

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 89 BROUGHSHANE STREET BALLYMENA CO ANTRIM BT43 6FD

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LANGFORD GILLILAND / 02/07/2019

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH LANGFORD GILLILAND / 02/07/2019

View Document

02/07/192 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH LANGFORD GILLILAND / 02/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GILLILAND / 02/07/2019

View Document

20/12/1820 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN O'CONNOR / 22/07/2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED RODDENS PROPERTY MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 19/03/15

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED SUSAN O'CONNOR

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR IAN GREGG

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/08/1311 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

11/08/1311 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

14/08/1214 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

06/09/116 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/08/1016 August 2010 31/07/10 NO CHANGES

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

12/04/1012 April 2010 Annual return made up to 31 July 2009 with full list of shareholders

View Document

31/07/0831 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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