KUMA PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-04-12 with no updates |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Cessation of Microboards Technology Llc as a person with significant control on 2024-07-16 |
17/07/2417 July 2024 | Change of details for Mr Yoshihito Kumakura as a person with significant control on 2024-07-16 |
03/06/243 June 2024 | Appointment of Mr Christopher Payne as a director on 2024-05-22 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/05/2325 May 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/05/2124 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/05/2014 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/04/2012 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
10/05/1910 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/07/1819 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080285540003 |
19/07/1819 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080285540002 |
10/07/1810 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080285540001 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
03/05/183 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
10/05/1710 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | APPOINTMENT TERMINATED, DIRECTOR SUE SCOTT |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | APPOINTMENT TERMINATED, DIRECTOR DANNY O'BOYLE |
02/05/142 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/12/1323 December 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
12/07/1312 July 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/04/1212 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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