KMBC PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

16/04/2416 April 2024 Termination of appointment of Patrick Mctaggart as a director on 2024-03-31

View Document

16/04/2416 April 2024 Termination of appointment of Patrick Mctaggart as a secretary on 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

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

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR DAMIEN JOHN O'CALLAGHAN

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 DIRECTOR APPOINTED MR PAUL ARTHUR MULHOLLAND

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR PATRICK MCTAGGART

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR DAMIAN JOHN HERON

View Document

17/02/1517 February 2015 SECRETARY APPOINTED MR PATRICK MCTAGGART

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARY O'KANE

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY MARY O'KANE

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 39 CIRCULAR ROAD CASTLEROCK CO LONDONDERRY BT51 4XA

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/10/1212 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN O'KANE

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN O'KANE / 01/09/2010

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY BRENDA O'KANE / 01/09/2010

View Document

21/11/1021 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY BRENDA O'KANE / 01/09/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/09/0927 September 2009 05/09/09 ANNUAL RETURN SHUTTLE

View Document

09/02/099 February 2009 31/03/08 ANNUAL ACCTS

View Document

12/09/0812 September 2008 05/09/08 ANNUAL RETURN SHUTTLE

View Document

08/08/088 August 2008 CHANGE OF ARD

View Document

10/07/0810 July 2008 30/09/07 ANNUAL ACCTS

View Document

21/09/0721 September 2007 05/09/07 ANNUAL RETURN SHUTTLE

View Document

29/05/0729 May 2007 PARS RE MORTAGE

View Document

17/09/0617 September 2006 CHANGE OF DIRS/SEC

View Document

05/09/065 September 2006 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