Advanced company searchLink opens in new window

KGMS PROPERTIES LIMITED

Company number 03030039

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)
21 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
21 Feb 2002 363s Return made up to 18/02/02; full list of members
09 Nov 2001 AA Total exemption full accounts made up to 31 March 2001
22 Feb 2001 363s Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
15 Dec 2000 AA Full accounts made up to 31 March 2000
24 Feb 2000 363s Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
07 Oct 1999 AA Full accounts made up to 31 March 1999
23 Feb 1999 363s Return made up to 18/02/99; full list of members
11 Dec 1998 AA Full accounts made up to 31 March 1998
06 Apr 1998 363s Return made up to 28/02/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 28/02/98; full list of members
23 Dec 1997 AA Full accounts made up to 31 March 1997
07 Mar 1997 363s Return made up to 28/02/97; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 28/02/97; full list of members
27 Dec 1996 AA Full accounts made up to 31 March 1996
13 Apr 1996 363s Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
11 Oct 1995 288 New director appointed
21 Sep 1995 288 New director appointed
18 Jul 1995 CERTNM Company name changed fanfare management LIMITED\certificate issued on 19/07/95
21 Apr 1995 288 New secretary appointed
21 Apr 1995 288 New director appointed
28 Mar 1995 288 Secretary resigned
28 Mar 1995 288 Director resigned
28 Mar 1995 88(2) Ad 22/03/95--------- £ si 1@1=1 £ ic 1/2
28 Mar 1995 287 Registered office changed on 28/03/95 from: c/o nationwide company services kemp house 152/160 city road london EC1V 2NP
28 Mar 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
07 Mar 1995 NEWINC Incorporation