KORU PROPERTY SERVICES LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HENDERSON

View Document

16/01/1416 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/12/126 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR JOHN ASTBURY

View Document

28/11/1128 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

16/06/1116 June 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/06/1116 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/06/1116 June 2011 16/06/11 STATEMENT OF CAPITAL GBP 33337

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL REED

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY NEIL REED

View Document

01/06/111 June 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/01/1118 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/02/1016 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0916 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: 4 HALL GROUNDS LOFTUS SALTBURN BY THE SEA CLEVELAND TS13 4HJ

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 � NC 1000/60000 21/01/05

View Document

18/02/0518 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/0518 February 2005 CONVE 10/02/05

View Document

18/02/0518 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 COMPANY NAME CHANGED THREE TIMES THREE LIMITED CERTIFICATE ISSUED ON 24/11/04; RESOLUTION PASSED ON 16/11/04

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/11/04

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: FLAT 2A, 1 COPPICE DRIVE HARROGATE NORTH YORKSHIRE HG1 2JE

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 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