KIDDERMINSTER PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/04/221 April 2022 Satisfaction of charge 101162490004 in full

View Document

01/04/221 April 2022 Satisfaction of charge 101162490001 in full

View Document

01/04/221 April 2022 Satisfaction of charge 101162490002 in full

View Document

01/04/221 April 2022 Satisfaction of charge 101162490003 in full

View Document

01/04/221 April 2022 Satisfaction of charge 101162490005 in full

View Document

31/03/2231 March 2022 Registration of charge 101162490008, created on 2022-03-29

View Document

30/03/2230 March 2022 Registration of charge 101162490007, created on 2022-03-29

View Document

23/12/2123 December 2021 Registered office address changed from 67/68 Jermyn Street London SW1Y 6NY England to Touthill Place Touthill Close Peterborough PE1 1FU on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Nicholas James Sellman as a director on 2021-12-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

06/11/186 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 118 PICCADILLY MAYFAIR LONDON W1J 7NW UNITED KINGDOM

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/11/1722 November 2017 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101162490006

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101162490006

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101162490004

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101162490005

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101162490002

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101162490003

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101162490001

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 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