Download leads from Nexok and grow your business. Find out more

K & R Property Holdings Limited

Documents

Total Documents76
Total Pages319

Filing History

14 March 2017Confirmation statement made on 28 February 2017 with updates
28 June 2016Total exemption small company accounts made up to 30 April 2016
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
27 January 2016Director's details changed for Mr Richard Leighton Hayward on 3 December 2015
27 January 2016Director's details changed for Karen Maxine Athay on 3 December 2015
28 July 2015Memorandum and Articles of Association
28 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Share change 22/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
15 July 2015Total exemption small company accounts made up to 30 April 2015
4 July 2015Registration of charge 035341370005, created on 30 June 2015
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
11 December 2014Registered office address changed from Former Castleton Baptist Chapel Newport Road Castleton Cardiff CF3 2UR to The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR on 11 December 2014
8 August 2014Total exemption small company accounts made up to 30 April 2014
14 April 2014Registered office address changed from Former Castleton Baptist Chape Newport Road Castleton Cardiff CF3 4AY on 14 April 2014
14 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
14 January 2014Termination of appointment of Nicola Crickmore as a secretary
18 July 2013Total exemption small company accounts made up to 30 April 2013
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
18 March 2013Termination of appointment of Paul Redfern as a secretary
18 March 2013Appointment of Ms Nicola Jane Crickmore as a secretary
18 December 2012Total exemption small company accounts made up to 30 April 2012
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
30 August 2011Total exemption small company accounts made up to 30 April 2011
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
31 January 2011Total exemption small company accounts made up to 30 April 2010
16 March 2010Registered office address changed from Former Castleton Baptist Chapel Newport Road Castleton Cardiff CF3 2UR on 16 March 2010
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
15 March 2010Director's details changed for Karen Maxine Athay on 28 February 2010
10 January 2010Total exemption small company accounts made up to 30 April 2009
10 March 2009Return made up to 28/02/09; full list of members
9 March 2009Registered office changed on 09/03/2009 from former castleton baptist chapel newport road castleton cardiff CF3 2UR
9 March 2009Location of register of members
3 March 2009Total exemption small company accounts made up to 30 April 2008
10 April 2008Return made up to 28/02/08; full list of members
4 March 2008Total exemption small company accounts made up to 30 April 2007
13 December 2007Registered office changed on 13/12/07 from: 40 welbeck street london W1G 8LN
14 March 2007Director's particulars changed
14 March 2007Return made up to 28/02/07; full list of members
14 March 2007Director's particulars changed
8 March 2007Total exemption small company accounts made up to 30 April 2006
30 March 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
2 March 2006Total exemption small company accounts made up to 30 April 2005
17 March 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
1 March 2005Accounting reference date extended from 31/03/05 to 30/04/05
4 February 2005Total exemption small company accounts made up to 31 March 2004
13 January 2005New director appointed
17 August 2004Total exemption small company accounts made up to 31 March 2003
16 July 2004Declaration of satisfaction of mortgage/charge
16 July 2004Declaration of satisfaction of mortgage/charge
16 July 2004Declaration of satisfaction of mortgage/charge
16 July 2004Declaration of satisfaction of mortgage/charge
14 July 2004Return made up to 24/03/03; full list of members; amend
14 July 2004Return made up to 24/03/04; full list of members
12 July 2004Director resigned
12 July 2004New secretary appointed
12 July 2004Registered office changed on 12/07/04 from: 4 king square bridgwater somerset TA6 3YF
12 July 2004Secretary resigned
12 July 2004New director appointed
5 June 2003Return made up to 24/03/03; full list of members
6 February 2003Total exemption small company accounts made up to 31 March 2002
1 May 2002Total exemption full accounts made up to 31 March 2001
24 April 2002Return made up to 24/03/02; full list of members
10 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 January 2001Accounts for a small company made up to 31 March 2000
1 December 2000Particulars of mortgage/charge
1 December 2000Particulars of mortgage/charge
1 December 2000Particulars of mortgage/charge
30 November 2000New secretary appointed
17 November 2000Secretary resigned
4 April 2000Return made up to 24/03/00; full list of members
31 January 2000Accounts for a small company made up to 31 March 1999
11 November 1999Particulars of mortgage/charge
5 July 1999Return made up to 24/03/99; full list of members
13 May 1999Ad 06/04/98--------- £ si 998@1=998 £ ic 2/1000
12 May 1998New director appointed
12 May 1998New secretary appointed
24 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed