KINROSS DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/12/242 December 2024 Notification of Rachel Joanna Kee as a person with significant control on 2022-01-16

View Document

02/12/242 December 2024 Second filing of Confirmation Statement dated 2022-08-11

View Document

02/12/242 December 2024 Sub-division of shares on 2022-01-16

View Document

02/12/242 December 2024 Notification of Christopher Malcolm Kee as a person with significant control on 2022-01-16

View Document

25/11/2425 November 2024 Change of details for Malcolm George Kee as a person with significant control on 2019-08-01

View Document

12/11/2412 November 2024 Second filing for the cessation of Malcolm George Kee as a person with significant control

View Document

29/10/2429 October 2024 Change of details for Mrs Enid Kee as a person with significant control on 2019-08-01

View Document

22/10/2422 October 2024 Second filing for the notification of Malcolm George Kee as a person with significant control

View Document

22/10/2422 October 2024 Second filing for the notification of Enid Kee as a person with significant control

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/08/2217 August 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/11/2115 November 2021 Appointment of Miss Rachel Joanna Kee as a director on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mr Christopher Malcolm Kee as a director on 2021-11-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/01/2113 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

10/02/2010 February 2020 Cessation of Malcolm George Kee as a person with significant control on 2020-01-25

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM KEE

View Document

10/02/2010 February 2020 Notification of Enid Kee as a person with significant control on 2020-02-10

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENID KEE

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 1 BODENHAM ROAD HEREFORD HR1 2TN UNITED KINGDOM

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MRS ENID KEE

View Document

10/02/2010 February 2020 CESSATION OF MALCOLM GEORGE KEE AS A PSC

View Document

13/01/2013 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM KESWICK HOUSE 143 KINGS ACRE ROAD HEREFORD HR4 0SP

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

09/11/189 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

04/10/174 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 Confirmation statement made on 2016-08-11 with updates

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GEORGE KEE / 01/10/2012

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ENID KEE / 01/10/2012

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM ZANDVOORT HOUSE ROMAN ROAD HEREFORD HR1 1JL

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/08/1021 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: ZANDVOORT HOUSE ROMAN ROAD HEREFORD HR1 1JT

View Document

14/08/0714 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS; AMEND

View Document

30/08/0530 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

11/08/0411 August 2004 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