KIDDERMINSTER PROPERTY TRADING LLP

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1815 August 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES LOUSADA / 01/01/2018

View Document

18/01/1818 January 2018 CESSATION OF AFERNBACKPEN NO 2 LIMITED AS A PSC

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

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

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 ANNUAL RETURN MADE UP TO 26/08/15

View Document

06/10/156 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON CHARLES LOUSADA / 23/06/2015

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM THE ESTATE OFFICE CRAWLEY PARK, HUSBORNE CRAWLEY BEDFORD BEDFORDSHIRE MK43 0UU

View Document

25/09/1425 September 2014 ANNUAL RETURN MADE UP TO 26/08/14

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 ANNUAL RETURN MADE UP TO 26/08/13

View Document

06/01/136 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

11/10/1211 October 2012 ANNUAL RETURN MADE UP TO 26/08/12

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, LLP MEMBER CHARLES LOUSADA

View Document

23/08/1223 August 2012 LLP MEMBER APPOINTED MR SIMON CHARLES LOUSADA

View Document

21/08/1221 August 2012 SECOND FILING WITH MUD 26/08/11 FOR FORM LLAR01

View Document

13/08/1213 August 2012 CORPORATE LLP MEMBER APPOINTED AFERNBACKPEN NO 2 LIMITED

View Document

18/01/1218 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/09/1129 September 2011 ANNUAL RETURN MADE UP TO 26/08/11

View Document

29/09/1129 September 2011 CORPORATE LLP MEMBER APPOINTED EUROWAY HOMES LIMITED

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN JONES

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, LLP MEMBER ALAN FERNBACK

View Document

14/03/1114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

07/09/107 September 2010 ANNUAL RETURN MADE UP TO 26/08/10

View Document

07/09/107 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KIDDERMINSTER PROPERTY INVESTMENTS LIMITED / 26/08/2010

View Document

07/09/107 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES LOUSADA / 26/08/2010

View Document

07/09/107 September 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JONES / 26/08/2010

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 26/08/09

View Document

26/01/0926 January 2009 ANNUAL RETURN MADE UP TO 26/08/08

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/09/0720 September 2007 ANNUAL RETURN MADE UP TO 26/08/07

View Document

04/09/074 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 NEW MEMBER APPOINTED

View Document

26/01/0726 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 ANNUAL RETURN MADE UP TO 26/08/06

View Document

22/08/0622 August 2006 AUDITORS RESIGNATION

View Document

19/04/0619 April 2006 NEW MEMBER APPOINTED

View Document

19/04/0619 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

19/04/0619 April 2006 NEW MEMBER APPOINTED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: EURO HOUSE 1394 HIGH STREET LONDON N20 9YZ

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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