KSW PROPERTY DEVELOPMENTS LTD.

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

29/06/2329 June 2023 Registered office address changed from Unit 6 the Gateway Estate West Midlands Freeport Birmingham West Midlands B26 3QD to 25 Knoll Road Bexley DA5 1AY on 2023-06-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD ROGERS

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANGER

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

11/11/1411 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/11/1311 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/11/1213 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

13/03/1213 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

14/03/1114 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM UNIT B, THE APSLEY CENTRE APSLEY WAY LONDON NW2 7LZ

View Document

15/11/1015 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SHANE WATERS / 15/10/2010

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SHANE WATERS / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRANGER / 20/11/2009

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0830 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR LEE RESTELL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 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