K.P. PROJECTS LIMITED

Company Documents

DateDescription
23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LESLIE SYDDALL / 01/05/2013

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JANE ROSS SYDDALL / 01/05/2013

View Document

10/04/1310 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MRS PENELOPE JANE ROSS SYDDALL

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR CLIVE LESLIE SYDDALL

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BALL

View Document

30/04/1230 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 61 HARCOURT TERRACE LONDON SW10 9JP

View Document

05/01/115 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: G OFFICE CHANGED 27/05/02 82 ST JOHN STREET LONDON EC1M 4JN

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

20/07/9420 July 1994

View Document

20/07/9420 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: G OFFICE CHANGED 22/06/93 16-18 NEW BRIDGE ST LONDON EC4V 6AU

View Document

28/07/9228 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9222 June 1992 Incorporation

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