Advanced company searchLink opens in new window

KMF GROUP LIMITED

Company number 04690455

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)
06 Mar 2018 CH03 Secretary's details changed for Mr Jonathan Eeles on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Mr John Tilling on 6 March 2018
06 Mar 2018 PSC04 Change of details for Mr Brian Colling as a person with significant control on 6 March 2018
06 Mar 2018 PSC04 Change of details for Mr Michael Higgins as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Millennium Way High Carr Business Park Newcastle Under Lyme Staffordshire to Millennium Way High Carr Business Park Newcastle Under Lyme Staffordshire ST5 7FU on 6 March 2018
24 Nov 2017 AA Group of companies' accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
15 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
22 Dec 2015 MR01 Registration of charge 046904550005, created on 18 December 2015
10 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
04 Aug 2015 CERTNM Company name changed kmf properties LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-30
01 Apr 2015 AP03 Appointment of Mr Jonathan Eeles as a secretary on 1 April 2015
01 Apr 2015 TM02 Termination of appointment of Gareth Michael Higgins as a secretary on 1 April 2015
16 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
17 Feb 2015 MR01 Registration of charge 046904550004, created on 10 February 2015
08 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
09 May 2014 AUD Auditor's resignation
17 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
10 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
12 Apr 2013 AUD Auditor's resignation
20 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
16 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
26 Jul 2011 AA Group of companies' accounts made up to 31 March 2011