KARM DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 30/09/2530 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 15/07/2515 July 2025 | First Gazette notice for voluntary strike-off |
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-01 with updates |
| 14/10/2414 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-01 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 29/08/2329 August 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-01 with updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-01 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 30/12/2130 December 2021 | Director's details changed for Mr Martin Keenes on 2021-12-15 |
| 22/10/2122 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 27/09/1927 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 19/12/1819 December 2018 | 31/01/18 AUDIT EXEMPTION SUBSIDIARY |
| 19/12/1819 December 2018 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/18 |
| 11/12/1811 December 2018 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/18 |
| 11/12/1811 December 2018 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/18 |
| 23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 28/06/1828 June 2018 | CESSATION OF ROY STEVEN ALDERSLADE AS A PSC |
| 28/06/1828 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODFORD HEATING HOLDINGS LIMITED |
| 28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 3RD FLOOR CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LG UNITED KINGDOM |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 03/08/173 August 2017 | DIRECTOR APPOINTED MR MARTIN KEENES |
| 03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ROY STEVEN ALDERSLADE / 03/08/2017 |
| 03/08/173 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY STEVEN ALDERSLADE / 03/08/2017 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 26/10/1626 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
| 12/02/1612 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/12/1530 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 30/12/1530 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 30/12/1530 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 10/12/1510 December 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTIN KEENES |
| 27/11/1527 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROY STEVEN ALDERSLADE / 31/10/2015 |
| 26/10/1526 October 2015 | APPOINTMENT TERMINATED, SECRETARY ROY ALDERSLADE |
| 26/10/1526 October 2015 | DIRECTOR APPOINTED ROY STEVEN ALDERSLADE |
| 26/10/1526 October 2015 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 20 WOODLAKE CLOSE POOLE DORSET BH17 9FE |
| 12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 18/02/1518 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 05/02/145 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
| 08/10/138 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / ROY STEVEN ALDERSLADE / 02/10/2013 |
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 04/02/134 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
| 17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 08/02/128 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 07/09/117 September 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
| 07/02/117 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
| 01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 20/05/1020 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 10/02/1010 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
| 14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 09/02/099 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
| 20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 04/06/084 June 2008 | PREVSHO FROM 29/02/2008 TO 31/01/2008 |
| 31/03/0831 March 2008 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 82 ST JOHN STREET LONDON EC1M 4JN |
| 26/03/0826 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 19/02/0819 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
| 21/08/0721 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/06/0720 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/03/0722 March 2007 | VARYING SHARE RIGHTS AND NAMES |
| 14/03/0714 March 2007 | NEW SECRETARY APPOINTED |
| 14/03/0714 March 2007 | SECRETARY RESIGNED |
| 14/03/0714 March 2007 | NEW DIRECTOR APPOINTED |
| 14/03/0714 March 2007 | DIRECTOR RESIGNED |
| 01/02/071 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KARM DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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