KNOW YOUR PLACE LIMITED



Company Documents

DateDescription
23/10/1423 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

23/10/1423 October 2014 NOTICE OF WINDING UP ORDER

View Document

23/10/1423 October 2014 NOTICE OF WINDING UP ORDER

View Document

23/10/1423 October 2014 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
5 HELENSLEA AVENUE
LONDON
ENGLAND
NW11 8NE
ENGLAND

View Document

28/05/1428 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/02/1427 February 2014 ORDER OF COURT TO WIND UP

View Document

27/02/1427 February 2014 NOTICE OF WINDING UP ORDER

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
4TH FLOOR MILLBANK TOWER
21-24 MILLBANK
LONDON
SW1P 4QP
ENGLAND

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY MEGAN LANGRIDGE

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DRISCOLL

View Document

04/06/134 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1219 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/06/1116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR PATRICK COLIN O'DRISCOLL

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MILLER / 06/01/2011

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR GODFREY BRADMAN

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MILLER / 01/08/2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM
PALLADIUM HOUSE 1-4 ARGYLL STREET
LONDON
W1F 7LD

View Document

15/09/1015 September 2010 SECRETARY APPOINTED MEGAN JOY LANGRIDGE

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY H.F. SECRETARIAL SERVICES LIMITED

View Document

04/06/104 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MILLER / 02/06/2010

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H.F. SECRETARIAL SERVICES LIMITED / 02/06/2010

View Document

31/12/0931 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/09/0920 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MILLER / 07/11/2008

View Document



20/09/0920 September 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM
22 OLD BOND STREET
LONDON
W1S 4PY

View Document

07/09/097 September 2009 SECRETARY APPOINTED H.F. SECRETARIAL SERVICES LIMITED

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMMAD KHOKHAR

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY MOHAMMAD KHOKHAR

View Document

04/06/084 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY BRADMAN / 08/05/2008

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY BRADMAN / 01/03/2008

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 31/12/06 TOTAL EXEMPTION FULL

View Document

18/07/0618 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM:
5TH FLOOR, SIGNET HOUSE
49/51 FARRINGDON ROAD
LONDON
EC1M 3JP

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 COMPANY NAME CHANGED
KYP LIMITED
CERTIFICATE ISSUED ON 14/08/03

View Document

02/06/032 June 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company