KMC PROPERTIES REAL ESTATE LTD

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

10/02/2510 February 2025 Change of details for Mr Simon Keith Montgomery as a person with significant control on 2025-02-10

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB on 2024-07-31

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

31/01/2231 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

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH CRAWFORD

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM SOUTHGATE HOUSE 59 MAGDALEN ST EXETER DEVON EX2 4HY UNITED KINGDOM

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

25/02/1625 February 2016 24/02/16 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED KEITH MONTGOMERY CRAWFORD

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED SIMON KEITH MONTGOMERY CRAWFORD

View Document

24/02/1624 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

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