- Company Overview for KOP DEVELOPMENTS LTD (06336712)
- Filing history for KOP DEVELOPMENTS LTD (06336712)
- People for KOP DEVELOPMENTS LTD (06336712)
- Charges for KOP DEVELOPMENTS LTD (06336712)
- More for KOP DEVELOPMENTS LTD (06336712)
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) |
---|---|---|---|
31 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
31 Aug 2012 | CH01 | Director's details changed for Mr Christian Paul Foster on 20 August 2012 | |
31 Aug 2012 | CH03 | Secretary's details changed for Mr Reegan Dale Peter Haigh on 31 August 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
03 Sep 2010 | CH01 | Director's details changed for Mr Norman John Haigh on 1 August 2010 | |
03 Sep 2010 | CH01 | Director's details changed for Christian Paul Foster on 1 August 2010 | |
03 Sep 2010 | CH01 | Director's details changed for Michael Muldoon on 1 August 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 7 August 2009 with full list of shareholders | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
04 May 2010 | AD01 | Registered office address changed from Suite 17, Bridgewater House Surrey Road Nelson Lancashire BB9 7TZ United Kingdom on 4 May 2010 | |
19 Aug 2009 | 288a | Director appointed mr norman john haigh | |
19 Aug 2009 | 288c | Director and secretary's change of particulars / reegan haigh / 19/09/2008 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
22 Aug 2008 | 363a | Return made up to 07/08/08; full list of members | |
04 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Apr 2008 | 288a | Director appointed mr james sean jennings | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from suite one, bridgewater house surrey road nelson lancs BB9 7TZ | |
07 Aug 2007 | NEWINC | Incorporation |