KMF DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM
BANK FARM HOUSE
DAWS HILL POWICK
WORCESTER
WR2 4RG

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/01/149 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ANDREWS / 01/04/2013

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANDREWS / 01/04/2013

View Document

05/07/135 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
BRIDGE COTTAGE KNIGHTSFORD BRIDGE
KNIGHTWICK
WORCESTER
WR6 5PJ
ENGLAND

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

30/05/1230 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM BRIARY COTTAGE, WHITBOURNE WORCESTER WORCESTERSHIRE WR6 5SH

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ANDREWS / 11/10/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ANDREWS / 11/10/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN ANDREWS / 08/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information