- Company Overview for KMW DEVELOPMENTS LIMITED (10265356)
- Filing history for KMW DEVELOPMENTS LIMITED (10265356)
- People for KMW DEVELOPMENTS LIMITED (10265356)
- Charges for KMW DEVELOPMENTS LIMITED (10265356)
- More for KMW DEVELOPMENTS LIMITED (10265356)
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) |
---|---|---|---|
21 Dec 2024 | MR01 | Registration of charge 102653560004, created on 20 December 2024 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 July 2023 | |
27 Sep 2024 | AP01 | Appointment of Mr Geoffrey Lundholm as a director on 6 April 2023 | |
12 Aug 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
05 Mar 2024 | MR04 | Satisfaction of charge 102653560002 in full | |
08 Aug 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
24 May 2023 | MR01 | Registration of charge 102653560003, created on 23 May 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom to 4 Vicarage Road Teddington TW11 8EZ on 15 November 2022 | |
29 Jul 2022 | MR01 | Registration of charge 102653560002, created on 26 July 2022 | |
22 Jul 2022 | MR04 | Satisfaction of charge 102653560001 in full | |
21 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
30 Jul 2021 | CH01 | Director's details changed for Ms Katharine Margaret Woods on 30 July 2021 | |
24 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
14 Aug 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
06 Aug 2019 | MR01 | Registration of charge 102653560001, created on 26 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
07 May 2019 | AD01 | Registered office address changed from Pound House 62a Highgate High Street London N6 5HX England to Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH on 7 May 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Ms Katharine Woods on 13 August 2018 | |
16 Aug 2018 | PSC04 | Change of details for Ms Katharine Woods as a person with significant control on 13 August 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX United Kingdom to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 |