K M PROJECT MANAGING LIMITED

07017963
43 RUGBY ROAD CLIFTON UPON DUNSMORE RUGBY CV23 0DE

Documents

Documents
Date Category Description Pages
21 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2024 accounts Annual Accounts 2 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 accounts Annual Accounts 2 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 2 Buy now
09 Jun 2023 restoration Administrative Restoration Company 3 Buy now
14 Mar 2023 gazette Gazette Dissolved Compulsory 1 Buy now
06 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Jun 2022 accounts Annual Accounts 3 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 3 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 accounts Annual Accounts 2 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 2 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2016 accounts Annual Accounts 3 Buy now
29 Oct 2015 annual-return Annual Return 4 Buy now
24 Jun 2015 accounts Annual Accounts 8 Buy now
09 Oct 2014 annual-return Annual Return 4 Buy now
26 Jun 2014 accounts Annual Accounts 8 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
27 Jun 2013 accounts Annual Accounts 3 Buy now
29 Oct 2012 annual-return Annual Return 4 Buy now
18 Jun 2012 accounts Annual Accounts 3 Buy now
16 Sep 2011 annual-return Annual Return 4 Buy now
09 Jun 2011 accounts Annual Accounts 3 Buy now
20 Oct 2010 annual-return Annual Return 4 Buy now
20 Oct 2010 officers Change of particulars for secretary (Deborah Mcghee) 1 Buy now
20 Oct 2010 officers Change of particulars for director (Kevin Mcghee) 2 Buy now
29 Sep 2009 officers Secretary appointed deborah mcghee 2 Buy now
29 Sep 2009 officers Director appointed kevin mcghee 2 Buy now
24 Sep 2009 address Registered office changed on 24/09/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england 1 Buy now
24 Sep 2009 officers Appointment terminated secretary abergan reed nominees LIMITED 2 Buy now
24 Sep 2009 officers Appointment terminated director christopher pellatt 1 Buy now
14 Sep 2009 incorporation Incorporation Company 14 Buy now