KOHL WELDON PROPERTY LIMITED

Company Documents

DateDescription
22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
CART LODGE HARPS FARM
BEDLARS GREEN
GREAT HALLINGBURY
HERTS
CM22 7TL
UNITED KINGDOM

View Document

04/03/144 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 9 PARK ROAD STANSTED MOUNTFITCHET ESSEX CM24 8PB

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY ALASTAIR RICHARDSON

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARDSON

View Document

25/02/1125 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

07/03/107 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ALASTAIR MICHAEL GRAHAM RICHARDSON / 07/03/2010

View Document

07/03/107 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGO RICHARDSON / 07/03/2010

View Document

07/03/107 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MICHAEL GRAHAM RICHARDSON / 07/03/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: G OFFICE CHANGED 23/03/06 NEWLAND HOUSE THE POINT WEAVER ROAD LINCOLN LN6 3QN

View Document

22/03/0622 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: G OFFICE CHANGED 31/08/04 67 NEWLAND LINCOLN LINCOLNSHIRE LN1 1YN

View Document

03/03/043 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/11/033 November 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 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