K.M. PROPERTY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

24/04/2524 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

29/07/2429 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Memorandum and Articles of Association

View Document

16/05/2416 May 2024 Resolutions

View Document

14/05/2414 May 2024 Statement of company's objects

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

05/04/235 April 2023 Change of details for Hpl Properties Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

14/06/2114 June 2021 Full accounts made up to 2020-12-31

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

14/03/1614 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 02/08/2014

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

07/11/137 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

11/11/1011 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GUYATT / 01/10/2009

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIMMLER

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 23/09/2008

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

05/08/085 August 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

04/08/084 August 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

04/08/084 August 2008 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR RUTH COULSON

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EGAN

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

07/07/087 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 ACC. REF. DATE SHORTENED FROM 30/03/05 TO 31/03/04

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 30/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/03/04

View Document

04/11/034 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

14/10/9914 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/07/992 July 1999 S80A AUTH TO ALLOT SEC 14/06/99

View Document

17/05/9917 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: BEAZER HOUSE LOWER BRISTOL ROAD BATH BA2 3EY

View Document

20/03/9820 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 EXEMPTION FROM APPOINTING AUDITORS 30/06/97

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

29/10/9329 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/9329 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/01/9328 January 1993 COMPANY NAME CHANGED KIER MOSS PROPERTY DEVELOPMENT C OMPANY LIMITED CERTIFICATE ISSUED ON 29/01/93

View Document

28/01/9328 January 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/01/93

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 NEW SECRETARY APPOINTED

View Document

17/01/9317 January 1993 SECRETARY RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 REGISTERED OFFICE CHANGED ON 26/10/92 FROM: CHARNWOOD ROAD SHEPSHED LEICESTERSHIRE LE12 9QF

View Document

16/10/9216 October 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

17/09/9217 September 1992 AUDITOR'S RESIGNATION

View Document

24/07/9224 July 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED

View Document

24/07/9224 July 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 RE AGREEMENT 05/09/91

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 REGISTERED OFFICE CHANGED ON 06/07/89 FROM: DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 OBQ

View Document

06/06/896 June 1989 DIRECTOR RESIGNED

View Document

10/04/8910 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/896 March 1989 DIRECTOR RESIGNED

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/8825 November 1988 COMPANY NAME CHANGED WILLIAM MOSS PROPERTY DEVELOPMEN T COMPANY LIMITED CERTIFICATE ISSUED ON 28/11/88

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/8811 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/875 October 1987 DIRECTOR RESIGNED

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/12/8619 December 1986 GAZETTABLE DOCUMENT

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 24/11/86

View Document

28/08/8628 August 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

08/07/868 July 1986 REGISTERED OFFICE CHANGED ON 08/07/86 FROM: BISHOP MEADOW ROAD LOUGHBOROUGH LEICS

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