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

Krishna Properties Limited

Documents

Total Documents56
Total Pages247

Filing History

16 November 2017Confirmation statement made on 9 October 2017 with updates
20 June 2017Micro company accounts made up to 31 March 2017
19 October 2016Confirmation statement made on 9 October 2016 with updates
20 September 2016Total exemption small company accounts made up to 31 March 2016
28 October 2015Total exemption small company accounts made up to 31 March 2015
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
22 December 2014Total exemption small company accounts made up to 31 March 2014
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
6 January 2014Total exemption small company accounts made up to 31 March 2013
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
27 December 2012Total exemption small company accounts made up to 31 March 2012
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
2 November 2011Director's details changed for Vishwa Mohan Kapil on 2 November 2011
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
2 November 2011Director's details changed for Vishwa Mohan Kapil on 2 November 2011
2 November 2011Secretary's details changed for Vishwa Mohan Kapil on 2 November 2011
2 November 2011Director's details changed for Usha Kapil on 2 November 2011
2 November 2011Secretary's details changed for Vishwa Mohan Kapil on 2 November 2011
2 November 2011Director's details changed for Usha Kapil on 2 November 2011
2 November 2011Registered office address changed from 37 Upper Shirley Road Croydon Surrey CR0 5HE on 2 November 2011
2 November 2011Registered office address changed from 37 Upper Shirley Road Croydon Surrey CR0 5HE on 2 November 2011
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders
22 August 2011Total exemption small company accounts made up to 31 March 2011
16 December 2010Total exemption small company accounts made up to 31 March 2010
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
18 November 2009Director's details changed for Vishwa Mohan Kapil on 26 October 2009
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
18 November 2009Director's details changed for Usha Kapil on 26 October 2009
25 August 2009Total exemption small company accounts made up to 31 March 2009
2 March 2009Return made up to 09/10/08; full list of members
21 January 2009Total exemption small company accounts made up to 31 March 2008
14 January 2008Total exemption small company accounts made up to 31 March 2007
8 November 2007Return made up to 09/10/07; change of members
  • 363(288) ‐ Director resigned
19 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
18 October 2006Total exemption small company accounts made up to 31 March 2006
19 October 2005Return made up to 09/10/05; full list of members
3 August 2005Total exemption small company accounts made up to 31 March 2005
17 February 2005Particulars of mortgage/charge
28 October 2004Accounting reference date extended from 31/10/04 to 31/03/05
21 October 2004Return made up to 09/10/04; full list of members
3 March 2004Particulars of mortgage/charge
29 December 2003New director appointed
21 November 2003New secretary appointed
21 November 2003New director appointed
14 November 2003Registered office changed on 14/11/03 from: 37 upper shirley road croydon CR0 5HE
14 November 2003New director appointed
15 October 2003Secretary resigned
15 October 2003Director resigned
15 October 2003Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
9 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing