KMJ PROPERTY (TUNBRIDGE WELLS) LIMITED
Company number 06915745
- Company Overview for KMJ PROPERTY (TUNBRIDGE WELLS) LIMITED (06915745)
- Filing history for KMJ PROPERTY (TUNBRIDGE WELLS) LIMITED (06915745)
- People for KMJ PROPERTY (TUNBRIDGE WELLS) LIMITED (06915745)
- Charges for KMJ PROPERTY (TUNBRIDGE WELLS) LIMITED (06915745)
- More for KMJ PROPERTY (TUNBRIDGE WELLS) LIMITED (06915745)
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
|
|
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
|
|
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
|
|
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 |