KOP DEVELOPMENTS LTD

06336712
1ST FLOOR DERWENT HOUSE RIVERSIDE WAY BARROWFORD NELSON BB9 6BP

Documents

Documents
Date Category Description Pages
01 Nov 2022 gazette Gazette Dissolved Voluntary 1 Buy now
16 Aug 2022 gazette Gazette Notice Voluntary 1 Buy now
05 Aug 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
02 Aug 2022 accounts Annual Accounts 3 Buy now
02 Aug 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 May 2022 accounts Annual Accounts 3 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 3 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2020 accounts Annual Accounts 3 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 2 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 2 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2017 accounts Annual Accounts 2 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 3 Buy now
13 Aug 2015 annual-return Annual Return 8 Buy now
29 May 2015 accounts Annual Accounts 3 Buy now
14 Aug 2014 annual-return Annual Return 8 Buy now
31 May 2014 accounts Annual Accounts 3 Buy now
15 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2013 annual-return Annual Return 8 Buy now
23 May 2013 accounts Annual Accounts 4 Buy now
31 Aug 2012 annual-return Annual Return 8 Buy now
31 Aug 2012 officers Change of particulars for director (Mr Christian Paul Foster) 2 Buy now
31 Aug 2012 officers Change of particulars for secretary (Mr Reegan Dale Peter Haigh) 1 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
19 Aug 2011 annual-return Annual Return 9 Buy now
23 May 2011 accounts Annual Accounts 6 Buy now
03 Sep 2010 annual-return Annual Return 9 Buy now
03 Sep 2010 officers Change of particulars for director (Mr Norman John Haigh) 2 Buy now
03 Sep 2010 officers Change of particulars for director (Michael Muldoon) 2 Buy now
03 Sep 2010 officers Change of particulars for director (Christian Paul Foster) 2 Buy now
01 Sep 2010 annual-return Annual Return 6 Buy now
20 May 2010 accounts Annual Accounts 6 Buy now
04 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2009 officers Director appointed mr norman john haigh 2 Buy now
19 Aug 2009 officers Director and secretary's change of particulars / reegan haigh / 19/09/2008 2 Buy now
08 Jun 2009 accounts Annual Accounts 5 Buy now
22 Aug 2008 annual-return Return made up to 07/08/08; full list of members 6 Buy now
04 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
29 Apr 2008 officers Director appointed mr james sean jennings 1 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from suite one, bridgewater house surrey road nelson lancs BB9 7TZ 1 Buy now
07 Aug 2007 incorporation Incorporation Company 20 Buy now