KOHINOOR PROPERTIES LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CHRISTINE KEMPSON / 16/02/2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SANDRA CHRISTINE KEMPSON / 16/02/2011

View Document

09/05/119 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/08/1017 August 2010 PREVEXT FROM 28/02/2010 TO 31/05/2010

View Document

22/06/1022 June 2010 DISS40 (DISS40(SOAD))

View Document

21/06/1021 June 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FRANCES KEMPSON / 16/02/2010

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM
DIAMOND HOUSE 7 RAMSEY COURT
HINCHINGBROOKE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6FY

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED CLAIRE FRANCES KEMPSON

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED SANDRA CHRISTINE KEMPSON

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN KEMPSON

View Document

05/03/085 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM:
49B POST STREET
GODMANCHESTER
HUNTINGDON
CAMBS PE29 2AQ

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM:
9, PERSEVERANCE WORKS
KINGSLAND ROAD
LONDON
E2 8DD

View Document

16/02/0616 February 2006 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