Advanced company searchLink opens in new window

KMJ PROPERTY (TUNBRIDGE WELLS) LIMITED

Company number 06915745

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)
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
04 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
12 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
14 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
11 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
22 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
01 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
23 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
03 Dec 2013 AP01 Appointment of Mrs Suzanne Johnson as a director
02 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
20 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
21 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
25 Nov 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
13 Sep 2010 AD01 Registered office address changed from C/O Clarity Accounting Limited the Base Daux Road Billingshurst West Sussex RH14 9SJ United Kingdom on 13 September 2010
20 Jul 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
09 Jun 2010 AD01 Registered office address changed from C/O Crossley & Co Star House Star Hill Rochester Kent ME1 1UX on 9 June 2010
20 May 2010 AP01 Appointment of Mr David Granger Johnson as a director
20 May 2010 TM01 Termination of appointment of Martin Johnson as a director
27 May 2009 NEWINC Incorporation