KYM PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 12/02/2512 February 2025 | Director's details changed for Kim Crocker on 2025-02-04 |
| 12/02/2512 February 2025 | Director's details changed for Paul Crocker on 2025-02-04 |
| 11/02/2511 February 2025 | Registered office address changed from First Floor Saggar House Princes Drive Worcester WR1 2PG United Kingdom to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 2025-02-11 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-04 with updates |
| 11/02/2511 February 2025 | Change of details for Paul Crocker as a person with significant control on 2025-02-04 |
| 11/02/2511 February 2025 | Change of details for Kim Crocker as a person with significant control on 2025-02-04 |
| 11/04/2411 April 2024 | Change of share class name or designation |
| 11/04/2411 April 2024 | Memorandum and Articles of Association |
| 10/04/2410 April 2024 | Resolutions |
| 10/04/2410 April 2024 | Resolutions |
| 10/04/2410 April 2024 | Resolutions |
| 10/04/2410 April 2024 | Resolutions |
| 05/02/245 February 2024 | Incorporation |
More Company Information
Recently Viewed
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