KMFM WEST KENT LIMITED

Company Documents

DateDescription
29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/02/1618 February 2016 SECRETARY APPOINTED MR DUNCAN GRAY

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, SECRETARY SARAH HILL

View Document

13/11/1513 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

17/06/1517 June 2015 AUDITOR'S RESIGNATION

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

07/11/147 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/11/138 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

05/07/135 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029773850005

View Document

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/11/125 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 SECRETARY APPOINTED SARAH HILL

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM MESSENGER HOUSE NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 6SG

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD ELLIOT

View Document

17/10/1117 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 11/10/10 NO CHANGES

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/11/0923 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/04/0915 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/097 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/097 April 2009 ARTICLES OF ASSOCIATION

View Document

04/04/094 April 2009 DIRECTOR RESIGNED PENELOPE WILLIAMS

View Document

04/04/094 April 2009 DIRECTOR APPOINTED RICHARD EMMERSON ELLIOT

View Document

12/11/0812 November 2008 SECRETARY APPOINTED RICHARD EMMERSON ELLIOT

View Document

30/10/0830 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY RESIGNED JAMES SMITHERS

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/03/084 March 2008 SECRETARY RESIGNED WENDY EMERY

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 RETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 11/10/06; NO CHANGE OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 COMPANY NAME CHANGED KENT & SUSSEX RADIO LIMITED CERTIFICATE ISSUED ON 30/08/05; RESOLUTION PASSED ON 16/08/05

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 11/10/04; NO CHANGE OF MEMBERS

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 11/10/03; NO CHANGE OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 AUDITOR'S RESIGNATION

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 1 PASSAGE STREET BRISTOL BS2 0JF

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0116 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: TERMINAL 4 3B2 STONEHILL GREEN, WESTLEA SWINDON WILTSHIRE SN5 7HB

View Document

10/11/0010 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01

View Document

16/10/0016 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: G OFFICE CHANGED 21/08/00 RADIO HOUSE 19-20 CLIFFTOWN ROAD SOUTHEND ON SEA ESSEX SS1 1SX

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 AUDITOR'S RESIGNATION

View Document

23/05/0023 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/02/0023 February 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: G OFFICE CHANGED 22/11/99 1 EAST STREET TONBRIDGE KENT TN9 1AR

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/05/9917 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 11/10/96; CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: G OFFICE CHANGED 05/10/95 WARREN GRANGE RANNOCH ROAD CROWBOROUGH EAST SUSSEX TN6 1RB

View Document

25/08/9525 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/955 April 1995 ADOPT MEM AND ARTS 16/01/95

View Document

20/03/9520 March 1995 � NC 100/100000 13/10/94

View Document

20/03/9520 March 1995 ADOPT MEM AND ARTS 13/10/94

View Document

20/03/9520 March 1995 NC INC ALREADY ADJUSTED 13/10/94

View Document

20/03/9520 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/943 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM: G OFFICE CHANGED 03/11/94 6 STOKE NEWINGTON ROAD LONDON N16 7XN

View Document

03/11/943 November 1994 COMPANY NAME CHANGED ROSECALL LIMITED CERTIFICATE ISSUED ON 04/11/94

View Document

03/11/943 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 ALTER MEM AND ARTS 18/10/94

View Document

11/10/9411 October 1994 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