Advanced company searchLink opens in new window

INCHCAPE KMG LIMITED

Company number 00249065

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2019 TM01 Termination of appointment of Anton Clive Jeary as a director on 4 July 2019
08 Jul 2019 TM02 Termination of appointment of Martin Peter Wheatley as a secretary on 4 July 2019
29 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
14 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
10 Apr 2018 AD01 Registered office address changed from , Inchcape House Langford Lane, Kidlington, Oxford, OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 10 April 2018
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
29 Feb 2016 CH01 Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
17 Feb 2016 CH03 Secretary's details changed for Mr Martin Peter Wheatley on 29 January 2016
17 Feb 2016 CH01 Director's details changed for Mr Martin Peter Wheatley on 29 January 2016
03 Oct 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 CH01 Director's details changed for Mr Anton Clive Jeary on 30 May 2012
08 Aug 2012 CH01 Director's details changed for Mr Anton Clive Jeary on 30 May 2012
11 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
30 Sep 2011 SH20 Statement by directors
30 Sep 2011 SH19 Statement of capital on 30 September 2011
  • GBP 1