KME PROPERTY LTD
Status | ACTIVE |
Company No. | 08005911 |
Category | Private Limited Company |
Incorporated | 26 Mar 2012 |
Age | 12 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
KME PROPERTY LTD is an active private limited company with number 08005911. It was incorporated 12 years, 2 months, 7 days ago, on 26 March 2012. The company address is Horizon Coronation Road Horizon Coronation Road, Stroud, GL5 3SD, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080059110010
Charge creation date: 2024-02-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 29 Aug 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-02-14
Charge number: 080059110009
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080059110008
Charge creation date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Mortgage satisfy charge full
Date: 14 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080059110001
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2021
Action Date: 14 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080059110007
Charge creation date: 2021-05-14
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Change to a person with significant control
Date: 23 Sep 2020
Action Date: 22 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-22
Psc name: Mr Ken Edmondson
Documents
Change to a person with significant control without name date
Date: 23 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susana Casero-Frances
Change date: 2020-09-22
Documents
Change person director company with change date
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-22
Officer name: Mr Kenneth Edmondson
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 21 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080059110006
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Edmondson
Change date: 2018-09-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Sep 2018
Action Date: 10 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080059110006
Charge creation date: 2018-09-10
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Address
Type: AD01
New address: Horizon Coronation Road Rodborough Stroud GL5 3SD
Old address: Robane Coronation Road Stroud Gloucestershire GL5 3SD England
Change date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Oct 2017
Action Date: 17 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080059110005
Charge creation date: 2017-10-17
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Edmondson
Change date: 2017-10-01
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Ms Susana Casero-Frances
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2017
Action Date: 08 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080059110004
Charge creation date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
New address: Robane Coronation Road Stroud Gloucestershire GL5 3SD
Old address: 155 Newton Drive Blackpool FY3 8LZ
Change date: 2016-05-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2016
Action Date: 31 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-31
Charge number: 080059110003
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080059110002
Charge creation date: 2016-03-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Mar 2016
Action Date: 04 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080059110001
Charge creation date: 2016-03-04
Documents
Accounts with accounts type dormant
Date: 08 Dec 2015
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: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Change person director company with change date
Date: 08 Oct 2015
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-26
Officer name: Mr Ken Edmondson
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Certificate change of name company
Date: 21 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed flexiprop LTD\certificate issued on 21/09/15
Documents
Change person director company with change date
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-18
Officer name: Mr Ken Edmondson
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-18
New address: 155 Newton Drive Blackpool FY3 8LZ
Old address: Robane Coronation Road Stroud Gloucestershire GL5 3SD
Documents
Appoint person director company with name date
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Susana Casero-Frances
Appointment date: 2015-09-18
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type dormant
Date: 15 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: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Change person director company with change date
Date: 26 Mar 2014
Action Date: 11 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-11
Officer name: Mr Ken Edmondson
Documents
Change registered office address company with date old address
Date: 05 Dec 2013
Action Date: 05 Dec 2013
Category: Address
Type: AD01
Old address: North Wing One House Hall Lower Road Stowmarket Suffolk IP14 3BY
Change date: 2013-12-05
Documents
Accounts with accounts type dormant
Date: 17 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Change registered office address company with date old address
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-24
Old address: 71B Colston Road Bristol BS56AB England
Documents
Some Companies
7 ST. MARYS STREET,STAMFORD,PE9 2DE
Number: | 01973165 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEEN ANNE'S GATE,,SW1H 9AB
Number: | IC000031 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital(Umbrella) |
1 ASPINALLS YARD,CAMBRIDGE,CB24 5AN
Number: | 11626602 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11697126 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENBY COURT RESIDENTS' ASSOCIATION LIMITED
6 LIND ROAD,SUTTON,SM1 4PJ
Number: | 00914138 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE INTERNATIONAL FAMILY LAW GROUP LLP
8 TAVISTOCK STREET,LONDON,WC2E 7PP
Number: | OC362777 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |