KIDDERMINSTER PROPERTIES LIMITED

Company Documents

DateDescription
25/02/1925 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2018:LIQ. CASE NO.1

View Document

26/02/1826 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1

View Document

08/02/178 February 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM FIRST FLOOR ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

30/12/1630 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

30/12/1630 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/12/1630 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/05/166 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1627 January 2016 PREVEXT FROM 30/04/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/05/155 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA SUURBIER / 28/04/2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA SUURBIER / 01/03/2015

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM C/O KING & KING ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

17/05/1117 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA SUURBIER / 01/10/2009

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MELISSA SUURBIER

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

28/04/0928 April 2009 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