KIDDICARE PROPERTIES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-10-27

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2023-10-29

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-10-30

View Document

18/04/2318 April 2023 Director's details changed for Miss Joanna Louise Goff on 2023-02-28

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

06/05/226 May 2022 Termination of appointment of Michael Gleeson as a director on 2022-04-22

View Document

06/05/226 May 2022 Appointment of Miss Joanna Louise Goff as a director on 2022-04-22

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

30/11/2130 November 2021 Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2021-11-08

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON MOWAT

View Document

30/12/1430 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR TERRANCE HARTWELL

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR GORDON MOWAT

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 02/02/14

View Document

01/10/141 October 2014 SECTION 519

View Document

18/09/1418 September 2014 SECTION 519

View Document

07/01/147 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRANCE HARTWELL / 19/12/2013

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 03/02/13

View Document

21/02/1321 February 2013 SECRETARY APPOINTED MR MARK ROWAN AMSDEN

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR MARK ROWAN AMSDEN

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY GREGORY MCMAHON

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR TREVOR STRAIN

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY MCMAHON

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRANCE HARTWELL / 19/12/2012

View Document

03/01/133 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR GREGORY JOSEPH MCMAHON

View Document

26/01/1226 January 2012 CURREXT FROM 31/12/2012 TO 31/01/2013

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRANCE HARTWELL / 19/12/2011

View Document

19/12/1119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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