KTBPR LIMITED

Company Documents

DateDescription
05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

30/10/1330 October 2013 SOLVENCY STATEMENT DATED 15/10/13

View Document

30/10/1330 October 2013 STATEMENT BY DIRECTORS

View Document

30/10/1330 October 2013 30/10/13 STATEMENT OF CAPITAL GBP 1

View Document

30/10/1330 October 2013 REDUCE ISSUED CAPITAL 15/10/2013

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE BOSOMWORTH / 18/03/2013

View Document

22/03/1322 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR GRAEME RICHARD HARRIS

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR ROBERT THOMAS TICKLER ESSEX

View Document

24/08/1224 August 2012 SECRETARY APPOINTED MATTHEW JOHN GILMORE

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY FW STEPHENS SECRETARIAL LIMITED

View Document

23/04/1223 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/04/1111 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 PREVSHO FROM 30/09/2010 TO 30/06/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/04/1030 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE BOSOMWORTH / 18/03/2010

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FW STEPHENS SECRETARIAL LIMITED / 18/03/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY SARAH PHILLIPS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/099 June 2009 SECRETARY APPOINTED FW STEPHENS SECRETARIAL LIMITED

View Document

03/06/093 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 GBP NC 10000/30000 16/12/2008

View Document

15/01/0915 January 2009 NC INC ALREADY ADJUSTED 16/12/08

View Document

21/12/0821 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/04/0728 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/01/0731 January 2007 REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 3RD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

03/04/063 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: C/O PHILIPPA STEDMAN & CO 21 NAPIER PLACE LONDON W14 8LG

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 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