About

Registered Number: 02088138
Date of Incorporation: 09/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: First Floor Offices, County House, Dunswell Road, Cottingham, East Yorkshire, HU16 4JT,

 

Having been setup in 1987, K. C. M. Services Ltd has its registered office in Cottingham, East Yorkshire, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADHAM, Lorraine Sara N/A 12 April 2006 1
Secretary Name Appointed Resigned Total Appointments
COOKSON, Sheila N/A 02 September 1992 1
PROFESSIONAL SERVICES (YORKSHIRE) LIMITED 12 April 2006 11 March 2008 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AD01 - Change of registered office address 27 July 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 25 July 2017
CH01 - Change of particulars for director 14 September 2016
AA - Annual Accounts 14 September 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 20 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 20 July 2005
287 - Change in situation or address of Registered Office 10 February 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 24 July 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 21 July 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 05 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 24 April 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 03 October 1997
363s - Annual Return 09 August 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 07 July 1994
AA - Annual Accounts 17 May 1994
363s - Annual Return 18 October 1993
AA - Annual Accounts 30 March 1993
288 - N/A 16 October 1992
288 - N/A 16 October 1992
363s - Annual Return 02 October 1992
288 - N/A 02 October 1992
AA - Annual Accounts 02 October 1992
AA - Annual Accounts 25 November 1991
363a - Annual Return 15 November 1991
395 - Particulars of a mortgage or charge 01 July 1991
363a - Annual Return 03 March 1991
AA - Annual Accounts 13 February 1991
288 - N/A 08 November 1990
363 - Annual Return 27 September 1989
AA - Annual Accounts 07 September 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
288 - N/A 28 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1987
288 - N/A 14 January 1987
CERTINC - N/A 09 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.