KAM MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 00833164 |
Category | Private Limited Company |
Incorporated | 04 Jan 1965 |
Age | 59 years, 4 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 months, 7 days |
SUMMARY
KAM MANAGEMENT LIMITED is an dissolved private limited company with number 00833164. It was incorporated 59 years, 4 months, 30 days ago, on 04 January 1965 and it was dissolved 8 months, 7 days ago, on 26 September 2023. The company address is 16 Clifton Moor Business Village 16 Clifton Moor Business Village, York, YO30 4XG, North Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 01 Jul 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 25 Sep 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Barnspire Properties Limited
Notification date: 2018-03-29
Documents
Cessation of a person with significant control
Date: 25 Sep 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-28
Psc name: John Robert Gittus
Documents
Cessation of a person with significant control
Date: 25 Sep 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-29
Psc name: Jill Louise Gittus
Documents
Cessation of a person with significant control
Date: 25 Sep 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emma Jane Gittus
Cessation date: 2018-03-29
Documents
Mortgage satisfy charge full
Date: 15 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 14 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Emma Jane Gittus
Documents
Termination secretary company with name
Date: 14 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Gittus
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jill Louise Gittus
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 08 May 2012
Action Date: 08 May 2012
Category: Address
Type: AD01
Change date: 2012-05-08
Old address: Devonshire House 1 Devonshire Street Central London London W1W 5DR
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Termination director company with name
Date: 17 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Plummer
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 29/04/03 from: 42 brook street, london, W1Y 1YB
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type full
Date: 05 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/02; full list of members
Documents
Legacy
Date: 04 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 04/11/01 from: 3 wimpole street, london, W1G 9SQ
Documents
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 03 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 03/11/00 from: carr house, lysander close, york, north yorkshire YO30 4XB
Documents
Legacy
Date: 04 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/00; no change of members
Documents
Accounts with accounts type full
Date: 13 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/99; no change of members
Documents
Accounts with accounts type full
Date: 29 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/98; full list of members
Documents
Accounts with accounts type full
Date: 06 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 06 Feb 1997
Category: Annual-return
Type: 363b
Description: Return made up to 29/01/97; no change of members
Documents
Legacy
Date: 16 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 10 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 25 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/96; no change of members
Documents
Legacy
Date: 11 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 11/02/96 from: tower court business centre, clifton moor gate, clifton,york, YO3 4XL
Documents
Legacy
Date: 23 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 11 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 23 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/95; full list of members
Documents
Legacy
Date: 14 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Jan 1995
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 30/09 to 31/03
Documents
Resolution
Date: 01 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 10 May 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 10 May 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/94; full list of members
Documents
Accounts with accounts type full
Date: 22 Apr 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 14 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 14/02/94 from: regent house, north york trading est, wigginton road, clifton north yorkshire YO3 8XB
Documents
Accounts with accounts type full
Date: 09 Feb 1994
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 26 Jan 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Jul 1993
Category: Capital
Type: 88(2)R
Description: Ad 07/06/93--------- £ si 1@1=1 £ ic 2/3
Documents
Certificate change of name company
Date: 18 Jun 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kam furnishings LIMITED\certificate issued on 21/06/93
Documents
Certificate change of name company
Date: 18 Jun 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 18/06/93
Documents
Legacy
Date: 09 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/93; full list of members
Documents
Accounts with accounts type full
Date: 26 Nov 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 06 Feb 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/92; no change of members
Documents
Resolution
Date: 19 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1 APPROACH ROAD,LONDON,SW20 8BA
Number: | 09789394 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PRIORY ROAD,ECCLESFIELD,S35 9XY
Number: | 10372949 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RC000100 |
Status: | ACTIVE |
Category: | Royal Charter Company |
HARMAN ENGINEERING SERVICES LTD
5 POOL COURT PASTURE ROAD,GOOLE,DN14 6HD
Number: | 08887395 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFIELD PARTNERSHIP (GENERAL PARTNER) LIMITED
3 MELVILLE STREET,EDINBURGH,EH3 7PE
Number: | SC552574 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR, 38,LONDON,W1K 5RN
Number: | 08785610 |
Status: | ACTIVE |
Category: | Private Limited Company |