- Company Overview for KPM-MARINE LTD. (08906305)
- Filing history for KPM-MARINE LTD. (08906305)
- People for KPM-MARINE LTD. (08906305)
- Charges for KPM-MARINE LTD. (08906305)
- More for KPM-MARINE LTD. (08906305)
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) |
---|---|---|---|
19 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
19 Feb 2018 | TM01 | Termination of appointment of Susan Mary Key as a director on 15 September 2017 | |
21 Jun 2017 | MR01 | Registration of charge 089063050003, created on 16 June 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AD01 | Registered office address changed from 44-47 Princip Street Birmingham West Midlands B4 6LW United Kingdom to 85-90 Buckingham Street Birmingham B19 3HU on 14 April 2016 | |
09 Jul 2015 | AD01 | Registered office address changed from 5 Honeybourne Close Honeyborne Road Sutton Coldfield West Midlands B75 6BT England to 44-47 Princip Street Birmingham West Midlands B4 6LW on 9 July 2015 | |
04 Mar 2015 | MR01 | Registration of charge 089063050002, created on 17 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from 47 Princip Street Birmingham B4 6LW to 5 Honeybourne Close Honeyborne Road Sutton Coldfield West Midlands B75 6BT on 13 February 2015 | |
09 Feb 2015 | MR01 | Registration of charge 089063050001, created on 29 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
03 Feb 2015 | AR01 | Annual return made up to 3 February 2015 with full list of shareholders | |
03 Feb 2015 | CH01 | Director's details changed for Mr Julian Ronald John Morgan on 3 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 5 Honeyborne Road Sutton Coldfield West Midlands B75 6BT England to 47 Princip Street Birmingham B4 6LW on 3 February 2015 | |
29 Jan 2015 | CH01 | Director's details changed for Mr Mark Underwood on 29 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Anthony Michael Harnick as a director on 29 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Mrs Susan Mary Key as a director on 1 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr John Ernest Key as a director on 1 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Julian Ronald John Morgan as a director on 1 January 2015 | |
16 Jan 2015 | CH01 | Director's details changed for Mr Mark Underwood on 16 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Mark Underwood as a director on 1 January 2015 | |
13 Oct 2014 | CERTNM |
Company name changed kpm cybernetics LIMITED\certificate issued on 13/10/14
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2014 |