KPV PROPCO LTD

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-04-30

View Document

06/12/246 December 2024 Change of details for Mr David Andrew Beech as a person with significant control on 2024-10-28

View Document

06/12/246 December 2024 Cessation of Karl Roger Bamford as a person with significant control on 2024-10-28

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Resolutions

View Document

29/10/2429 October 2024 Termination of appointment of Karl Roger Bamford as a director on 2024-10-28

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

02/02/242 February 2024 Accounts for a small company made up to 2023-04-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

10/11/2210 November 2022 Accounts for a small company made up to 2022-04-30

View Document

11/01/2211 January 2022 Accounts for a small company made up to 2021-04-30

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL ROGER BAMFORD

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089619110004

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089619110002

View Document

25/07/1925 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089619110003

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

03/02/173 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM C/O KNIGHTS SOLICITORS LLP THE BRAMPTON NEWCASTLE STAFFORDSHIRE ST5 0QW

View Document

10/05/1610 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 18/07/14 STATEMENT OF CAPITAL GBP 100

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

22/12/1522 December 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089619110001

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089619110002

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089619110003

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089619110001

View Document

27/03/1427 March 2014 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