KJM (DEVELOPMENTS) LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-01-08 with no updates |
22/07/2422 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-08 with no updates |
22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-08 with updates |
16/11/2216 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-08 with updates |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 0/1, 91 HYNDLAND STREET PARTICKHILL GLASGOW G11 5PU |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/04/1722 April 2017 | DISS40 (DISS40(SOAD)) |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
11/04/1711 April 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
30/03/1230 March 2012 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 231/233 ST VINCENT STREET GLASGOW G2 5QY |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/01/1112 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES MACNAIR / 04/02/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/098 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/01/088 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
04/07/074 July 2007 | PARTIC OF MORT/CHARGE ***** |
26/01/0726 January 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/08/0630 August 2006 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: ALBERT HOUSE 308 ALBERT DRIVE POLLOKSHIELDS GLASGOW G41 5RS |
20/02/0620 February 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
29/03/0529 March 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | NEW DIRECTOR APPOINTED |
17/03/0417 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
09/03/049 March 2004 | NEW SECRETARY APPOINTED |
13/01/0413 January 2004 | SECRETARY RESIGNED |
13/01/0413 January 2004 | DIRECTOR RESIGNED |
08/01/048 January 2004 | 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 KJM (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