KS PROPERTY DEVELOPMENTS LLP



Company Documents

DateDescription
29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1822 May 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
01/11/161 November 2016 ANNUAL RETURN MADE UP TO 02/06/16

View Document

29/10/1629 October 2016 REGISTERED OFFICE CHANGED ON 29/10/2016 FROM
HATCHLING HOUSE
WOODFIELD LANE, BELBROUGHTON
STOURBRIDGE
WEST MIDLANDS
DY9 9UT

View Document

29/10/1629 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / KAREN LESLEY THOMAS / 20/11/2015

View Document

26/10/1626 October 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/07/152 July 2015 ANNUAL RETURN MADE UP TO 02/06/15

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1422 July 2014 ANNUAL RETURN MADE UP TO 02/06/14

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1316 September 2013 ANNUAL RETURN MADE UP TO 02/06/13

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1218 June 2012 ANNUAL RETURN MADE UP TO 02/06/12

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/115 December 2011 LLP MEMBER APPOINTED MRS MAUREEN HUGHES

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, LLP MEMBER STUART THOMAS

View Document

17/06/1117 June 2011 ANNUAL RETURN MADE UP TO 02/06/11

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/109 June 2010 LLP ANNUAL RETURN ACCEPTED ON 02/06/10

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 LLP ANNUAL RETURN ACCEPTED ON 02/06/09

View Document

15/07/0915 July 2009 ANNUAL RETURN MADE UP TO 02/06/08

View Document



31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0725 September 2007 ANNUAL RETURN MADE UP TO 02/06/07

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 MEMBER'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 05/05/06

View Document

24/10/0624 October 2006 MEMBER'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 10A CLAYTON DRIVE ASTON FIELDS BROMSGROVE WORCESTERSHIRE B60 3SF

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 24 FAIRFIELD ROAD HALESOWEN WEST MIDLANDS B63 4PT

View Document

30/04/0530 April 2005 ANNUAL RETURN MADE UP TO 05/05/05

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 3 ISAACS WAY DROITWICH WORCESTERSHIRE WR9 8UZ

View Document

01/10/041 October 2004 MEMBER'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 MEMBER'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

25/05/0425 May 2004 NEW MEMBER APPOINTED

View Document

25/05/0425 May 2004 NEW MEMBER APPOINTED

View Document

18/05/0418 May 2004 MEMBER RESIGNED

View Document

18/05/0418 May 2004 MEMBER RESIGNED

View Document

05/05/045 May 2004 INCORPORATION DOCUMENT CERTIFICATE OF 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