K.A.M. DEVELOPMENT LIMITED

Elm Lodge Halstead Hill Elm Lodge Halstead Hill, Waltham Cross, EN7 5NA, England
StatusDISSOLVED
Company No.04383063
CategoryPrivate Limited Company
Incorporated27 Feb 2002
Age22 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 11 days

SUMMARY

K.A.M. DEVELOPMENT LIMITED is an dissolved private limited company with number 04383063. It was incorporated 22 years, 3 months, 3 days ago, on 27 February 2002 and it was dissolved 1 year, 11 months, 11 days ago, on 21 June 2022. The company address is Elm Lodge Halstead Hill Elm Lodge Halstead Hill, Waltham Cross, EN7 5NA, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-07

Officer name: Mrs Teresa Jane Savage

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Stephen John Milton

Notification date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: 6 Tadworth Parade Hornchurch RM12 5AS England

Change date: 2020-03-12

New address: Elm Lodge Halstead Hill Goffs Oak Waltham Cross EN7 5NA

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-30

Officer name: David Abrahams

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-30

Psc name: David Abraham

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

Old address: Hill Farm Barn Methwold Road Whittington Kings Lynn Norfolk PE33 9TE

New address: 6 Tadworth Parade Hornchurch RM12 5AS

Change date: 2018-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Abrahams

Termination date: 2018-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Stephen John Milton

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Mr David Abrahams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 17/03/05 from: 21 duke road ilford essex IG6 1NJ

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 21/02/03 from: unit 5 swaines industrial estate ashingdon road rochford essex SS4 1RG

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/02/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 15/03/02 from: graphia house rippleside ind. Estate ripple road barking essex IG11 0RJ

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 12/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUSSOP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11787156
Status:ACTIVE
Category:Private Limited Company

LOADING BAY INSTALLATIONS LIMITED

C/O MARSHALL PETERS LTD HESKIN HALL FARM,PRESTON,PR7 5PA

Number:08410221
Status:LIQUIDATION
Category:Private Limited Company

PINECONE LTD

4 CHRISTOPHER STREET,LONDON,EC2A 2BS

Number:09856126
Status:ACTIVE
Category:Private Limited Company

PROSERV LAW GROUP EEIG

28/30 ST JOHNS SQUARE,LONDON,EC1M 4DN

Number:GE000240
Status:ACTIVE
Category:Other company type

ROOMS-A-GOGO LTD

60 TARVIN ROAD,CHESTER,CH3 7DF

Number:09741426
Status:ACTIVE
Category:Private Limited Company

THE SOHO AGENCY LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:03226762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source