Advanced company searchLink opens in new window

KYMO PROPERTIES LTD

Company number 05738848

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)
19 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Kyle Ashley Goldsmith on 1 April 2009
01 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Mar 2009 363a Return made up to 10/03/09; full list of members
23 Mar 2009 353 Location of register of members
23 Mar 2009 287 Registered office changed on 23/03/2009 from 69 pimlico road clitheroe lancashire BB7 2AH
22 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
30 May 2008 363a Return made up to 10/03/08; full list of members
28 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
12 Jun 2007 395 Particulars of mortgage/charge
18 May 2007 363s Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
18 May 2007 288c Director's particulars changed
18 May 2007 288b Director resigned
23 Feb 2007 395 Particulars of mortgage/charge
05 Apr 2006 88(2)R Ad 10/03/06--------- £ si 99@1=99 £ ic 1/100
16 Mar 2006 288a New secretary appointed;new director appointed
16 Mar 2006 288a New director appointed
10 Mar 2006 288b Secretary resigned
10 Mar 2006 288b Director resigned
10 Mar 2006 NEWINC Incorporation