KIMCOH PROPERTY MANAGEMENT AND LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Kim Stones as a director on 2025-06-30

View Document

18/07/2518 July 2025 NewTermination of appointment of Kim Stones as a secretary on 2025-06-30

View Document

18/07/2518 July 2025 NewTermination of appointment of Coral Stones as a director on 2025-06-30

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038029770001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR KIM STONES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM STONES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSEA STONES

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 42C KINGS ROAD DONCASTER SOUTH YORKSHIRE DN1 2LX

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 9 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ

View Document

05/08/145 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/07/1318 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MISS CHELSEA STONES

View Document

19/07/1219 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 COMPANY NAME CHANGED TURBOKICK MARTIAL ARTS SUPPLIES LIMITED CERTIFICATE ISSUED ON 19/07/12

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/07/1129 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/08/1018 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORAL STONES / 01/11/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KIM STONES / 01/11/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM CROZIER JONES AND CO 5 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: BANK END HOUSE BANK END ROAD, BLAXTON DONCASTER SOUTH YORKSHIRE DN9 3AN

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/08/9910 August 1999 COMPANY NAME CHANGED PORTENIGMA LIMITED CERTIFICATE ISSUED ON 11/08/99

View Document

08/07/998 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information