K.M. PROPERTIES (MIDLANDS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

07/10/247 October 2024 Director's details changed for Mr Dale Marcus Albutt on 2024-10-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

09/05/249 May 2024 Director's details changed for Mrs Lucy Natasha Frost on 2024-05-09

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

19/05/2319 May 2023 Satisfaction of charge 5 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 4 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 1 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 2 in full

View Document

19/05/2319 May 2023 Satisfaction of charge 3 in full

View Document

12/05/2312 May 2023 Satisfaction of charge 6 in full

View Document

12/05/2312 May 2023 Satisfaction of charge 7 in full

View Document

12/05/2312 May 2023 Satisfaction of charge 8 in full

View Document

12/12/2212 December 2022 Director's details changed for Mr Dale Marcus Albutt on 2022-12-12

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/01/2115 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

09/12/199 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MARCUS ALBUTT / 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE LOUISE ALBUTT

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY ALBUTT

View Document

08/01/198 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

16/01/1816 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY NATASHA FROST / 20/06/2017

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/06/134 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/03/137 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KATIE LOUISE ALBUTT / 07/03/2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM EDISON HOUSE MARTLEY COURT MARTLEY WORCESTER WR6 6QA

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MARCUS ALBUTT / 07/03/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ALBUTT / 07/03/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY NATASHA FROST / 07/03/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE ALBUTT / 07/03/2013

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/08/1217 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MRS LUCY NATASHA FROST

View Document

07/06/127 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR DALE MARCUS ALBUTT

View Document

20/02/1220 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/02/1220 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 4

View Document

20/02/1220 February 2012 01/10/11 STATEMENT OF CAPITAL GBP 3

View Document

14/06/1114 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/06/1015 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM EDISON HOUSE 39A BIRMINGHAM ROAD BLAKEDOWN KIDDERMINSTER WORCESTERSHIRE DY10 3JW

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATIE ALBUTT / 01/01/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALBUTT / 01/01/2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 27/05/04; NO CHANGE OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 27/05/02; NO CHANGE OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 27/05/01; NO CHANGE OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 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