K&P PARTNER LIMITED

Company Documents

DateDescription
06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM WILSON FIELD 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

View Document

05/11/185 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 85 NEWINGTON ROAD RAMSGATE KENT CT12 6PP

View Document

08/10/188 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/10/188 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1828 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

08/06/188 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/06/1730 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

17/06/1717 June 2017 APPOINTMENT TERMINATED, SECRETARY PATHEEPA KINGSLY

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082044100002

View Document

18/10/1618 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/05/1616 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

16/10/1516 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PATHEEPA KINGSLY / 01/09/2015

View Document

16/10/1516 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN PILLAI KINGSLY / 01/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/06/154 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

20/05/1520 May 2015 PREVEXT FROM 29/09/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/06/146 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

10/12/1310 December 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/02/133 February 2013 REGISTERED OFFICE CHANGED ON 03/02/2013 FROM 79 HIGH STREET HERNE BAY KENT CT6 5LQ UNITED KINGDOM

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/09/126 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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