KMSM PROPERTY LLP

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 Application to strike the limited liability partnership off the register

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

19/08/2019 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

13/12/1813 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

17/10/1817 October 2018 CESSATION OF SEAN MASTERSON AS A PSC

View Document

17/10/1817 October 2018 NOTIFICATION OF PSC STATEMENT ON 17/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/06/181 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

08/02/168 February 2016 ANNUAL RETURN MADE UP TO 08/02/16

View Document

18/08/1518 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR. KEITH LEONARD MASTERSON / 18/08/2015

View Document

18/08/1518 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MARGARET ALICE MASTERSON / 18/08/2015

View Document

18/08/1518 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR SEAN MASTERSON / 18/08/2015

View Document

18/08/1518 August 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTIAN MASTERSON / 18/08/2015

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

10/02/1510 February 2015 ANNUAL RETURN MADE UP TO 10/02/15

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

20/02/1420 February 2014 ANNUAL RETURN MADE UP TO 20/02/14

View Document

20/02/1420 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTIAN MASTERSON / 12/02/2014

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

07/02/137 February 2013 ANNUAL RETURN MADE UP TO 07/02/13

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

21/02/1221 February 2012 ANNUAL RETURN MADE UP TO 07/02/12

View Document

21/02/1221 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR SEAN MASTERSON / 01/01/2012

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM MASTERSON HOUSE 30-31 MARK ROAD HEMEL HEMPSTEAD HERTS HP2 7BW

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

28/02/1128 February 2011 ANNUAL RETURN MADE UP TO 07/02/11

View Document

07/01/117 January 2011 PREVSHO FROM 31/01/2011 TO 31/08/2010

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

22/02/1022 February 2010 ANNUAL RETURN MADE UP TO 27/01/10

View Document

27/01/0927 January 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information