KIMO PROPERTIES LLP

Company Documents

DateDescription
30/09/2530 September 2025 NewRegistered office address changed from Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS United Kingdom to Ffynnonddofn 74 High Street Fishguard SA65 9AU on 2025-09-30

View Document

30/09/2530 September 2025 NewChange of details for Mr Gareth Lloyd James as a person with significant control on 2025-09-30

View Document

30/09/2530 September 2025 NewMember's details changed for Mr Gareth Lloyd James on 2025-09-30

View Document

30/09/2530 September 2025 NewMember's details changed for Ms Susan Laura James on 2025-09-30

View Document

30/09/2530 September 2025 NewChange of details for Ms Susan Laura James as a person with significant control on 2025-09-30

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

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

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Member's details changed for Mr Gareth Lloyd James on 2023-12-11

View Document

11/12/2311 December 2023 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Mr Gareth Lloyd James as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Change of details for Ms Susan Laura James as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Member's details changed for Ms Susan Laura James on 2023-12-11

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

30/06/2330 June 2023 Member's details changed for Ms Susan Laura James on 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Ms Susan Laura James as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Mr Gareth Lloyd James as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Member's details changed for Mr Gareth Lloyd James on 2023-06-30

View Document

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

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA

View Document

22/12/1522 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN LAURA JAMES / 07/12/2015

View Document

22/12/1522 December 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH LLOYD JAMES / 07/12/2015

View Document

31/07/1531 July 2015 ANNUAL RETURN MADE UP TO 24/07/15

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 ANNUAL RETURN MADE UP TO 24/07/14

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM THE OLD VICARAGE VICARAGE DRIVE PONTARDAWE SWANSEA SA8 4PB WALES

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM THE BRIDGE INNOVATION CENTRE PEMBROKESHIRE SCIENCE & TECHNOLOGY PARK PEMBROKE DOCK PEMBROCKSHIRE SA72 6UN

View Document

09/08/139 August 2013 ANNUAL RETURN MADE UP TO 24/07/13

View Document

09/08/139 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN LAURA JAMES / 23/07/2013

View Document

09/08/139 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARETH LLOYD JAMES / 23/07/2013

View Document

10/08/1210 August 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

24/07/1224 July 2012 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