KPM RACING LIMITED
Status | DISSOLVED |
Company No. | 08078865 |
Category | Private Limited Company |
Incorporated | 22 May 2012 |
Age | 12 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 years, 15 days |
SUMMARY
KPM RACING LIMITED is an dissolved private limited company with number 08078865. It was incorporated 12 years, 17 days ago, on 22 May 2012 and it was dissolved 2 years, 15 days ago, on 24 May 2022. The company address is Claydons Barns Towcester Road Claydons Barns Towcester Road, Towcester, NN12 8XU, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type total exemption full
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: 24 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080788650002
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-01
New address: Claydons Barns Towcester Road Whittlebury Towcester NN12 8XU
Old address: Leckhampstead Wharf House Leckhampstead Buckingham MK18 5EZ
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 10 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kevin Gary Poole
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lynda Gail Fisher
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 30 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Gazette filings brought up to date
Date: 13 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2015
Action Date: 17 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-17
Charge number: 080788650003
Documents
Accounts with accounts type total exemption small
Date: 31 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: 27 Jun 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 29 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Mortgage create with deed with charge number
Date: 25 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080788650002
Documents
Change registered office address company with date old address
Date: 09 May 2013
Action Date: 09 May 2013
Category: Address
Type: AD01
Change date: 2013-05-09
Old address: Unit 6 Silverstone Business Park Silverstone Towcester Northamptonshire NN12 8TD United Kingdom
Documents
Capital allotment shares
Date: 05 Feb 2013
Action Date: 22 May 2012
Category: Capital
Type: SH01
Date: 2012-05-22
Capital : 1 GBP
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynda Fisher
Documents
Legacy
Date: 19 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
BRIDGEWATER HOUSE,BALLYMENA,BT42 2AA
Number: | NI011444 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GREEN ARBOUR ROAD,ROTHERHAM,S66 9LA
Number: | 11885682 |
Status: | ACTIVE |
Category: | Private Limited Company |
JADE GARDEN (KEIGHLEY) LIMITED
129 EAST PARADE,KEIGHLEY,BD21 5HX
Number: | 10313090 |
Status: | ACTIVE |
Category: | Private Limited Company |
JMACTRANSPORTSOLUTIONS LIMITED
RANNOCK HOUSE RANNOCK INDUSTRIAL ESTATE,CORBY,NN18 8AA
Number: | 11003165 |
Status: | ACTIVE |
Category: | Private Limited Company |
476 ST ALBANS ROAD,WATFORD,WD24 6QU
Number: | 08240037 |
Status: | ACTIVE |
Category: | Private Limited Company |
PICCADILLY LOFTS (MANAGEMENT) LIMITED
SEVENDALE HOUSE,MANCHESTER,M1 1JA
Number: | 03955559 |
Status: | ACTIVE |
Category: | Private Limited Company |