Advanced company searchLink opens in new window

KMI PROPERTIES LTD

Company number 06712728

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)
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
04 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
08 Feb 2018 MR01 Registration of charge 067127280002, created on 6 February 2018
19 Dec 2017 MR01 Registration of charge 067127280001, created on 7 December 2017
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
20 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Mar 2016 CH01 Director's details changed for Miss Kelly Ann Barratt on 16 March 2016
11 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
27 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
12 Mar 2012 AP01 Appointment of Michael David Isaacs as a director
11 Dec 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
11 Dec 2011 CH03 Secretary's details changed for Miss Michelle Jackson on 30 September 2011
16 Nov 2011 AD01 Registered office address changed from Hsbc Building High Street Penrhyndeudraeth Gwynedd LL48 6BN Wales on 16 November 2011
25 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Apr 2011 AD01 Registered office address changed from Telford Lodge Benarth Road Conwy Conwy LL32 8UB United Kingdom on 18 April 2011
24 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders