KMK DEVELOPMENT LTD

Company Documents

DateDescription
10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Registered office address changed to PO Box 4385, 12048982 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-25

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2023-06-30

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/06/2422 June 2024 Notice of ceasing to act as receiver or manager

View Document

07/06/247 June 2024 Appointment of receiver or manager

View Document

09/02/249 February 2024 Change of details for a person with significant control

View Document

08/02/248 February 2024 Director's details changed for Mr Andrew Paul Green on 2024-02-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

13/12/2213 December 2022 Satisfaction of charge 120489820007 in full

View Document

13/12/2213 December 2022 Satisfaction of charge 120489820005 in full

View Document

13/12/2213 December 2022 Satisfaction of charge 120489820004 in full

View Document

13/12/2213 December 2022 Satisfaction of charge 120489820006 in full

View Document

09/12/229 December 2022 Registration of charge 120489820008, created on 2022-11-30

View Document

21/09/2221 September 2022 Registration of charge 120489820007, created on 2022-09-09

View Document

15/09/2215 September 2022 Registration of charge 120489820006, created on 2022-09-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/04/2219 April 2022 Registration of charge 120489820004, created on 2022-04-08

View Document

19/04/2219 April 2022 Registration of charge 120489820005, created on 2022-04-08

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/03/2228 March 2022 Satisfaction of charge 120489820001 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

20/05/2120 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

23/11/2023 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120489820003

View Document

23/11/2023 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120489820002

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROSVENOR BRIDGING LTD

View Document

23/03/2023 March 2020 CESSATION OF SERGEY KURENEV AS A PSC

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 8 FLAMBARD WAY GODALMING GU7 1FA ENGLAND

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTON DAVIDENKO

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR ANDREW PAUL GREEN

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120489820001

View Document

13/06/1913 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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