- Company Overview for KPMG CW PROPERTIES LIMITED (05977659)
- Filing history for KPMG CW PROPERTIES LIMITED (05977659)
- People for KPMG CW PROPERTIES LIMITED (05977659)
- Charges for KPMG CW PROPERTIES LIMITED (05977659)
- Insolvency for KPMG CW PROPERTIES LIMITED (05977659)
- More for KPMG CW PROPERTIES LIMITED (05977659)
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) |
---|---|---|---|
23 Jan 2018 | MR04 | Satisfaction of charge 059776590005 in full | |
05 Dec 2017 | AP01 | Appointment of Guy William Stallard as a director on 4 December 2017 | |
09 Aug 2017 | AP01 | Appointment of Edward Neil Barnicoat as a director on 31 July 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
16 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
03 Feb 2017 | AP01 | Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 | |
09 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
22 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
13 Nov 2015 | MR01 | Registration of charge 059776590005, created on 11 November 2015 | |
11 Nov 2015 | MR04 | Satisfaction of charge 059776590004 in full | |
16 Oct 2015 | AP01 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
06 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
31 Aug 2014 | AP03 | Appointment of Joanne Dean as a secretary on 1 August 2014 | |
31 Aug 2014 | TM02 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
04 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
20 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
09 Dec 2013 | MR01 | Registration of charge 059776590004 | |
03 Jul 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders |