KIERAN PROPERTIES LIMITED

05997099
175 HOCKLEY HILL BIRMINGHAM ENGLAND B18 5AN

Documents

Documents
Date Category Description Pages
30 May 2024 officers Appointment of director (Mr David Jonathan James Bassey) 2 Buy now
30 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2024 mortgage Registration of a charge 34 Buy now
20 Mar 2024 mortgage Registration of a charge 16 Buy now
06 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 3 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 3 Buy now
12 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 accounts Annual Accounts 3 Buy now
10 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
28 Oct 2020 accounts Annual Accounts 9 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2019 accounts Annual Accounts 7 Buy now
09 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2019 mortgage Registration of a charge 25 Buy now
01 Mar 2019 mortgage Registration of a charge 25 Buy now
23 Dec 2018 accounts Amended Accounts 6 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2018 accounts Annual Accounts 7 Buy now
22 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2018 mortgage Registration of a charge 40 Buy now
14 Mar 2018 mortgage Registration of a charge 7 Buy now
12 Jan 2018 officers Change of particulars for director (Ms Adele Gabrielle Nanton) 2 Buy now
12 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2018 officers Termination of appointment of director (Kidar Joshi) 1 Buy now
02 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2018 officers Appointment of director (Miss Adele Gabrielle Nanton) 2 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 8 Buy now
24 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 6 Buy now
11 Dec 2015 annual-return Annual Return 3 Buy now
24 Jun 2015 accounts Annual Accounts 6 Buy now
22 Dec 2014 annual-return Annual Return 3 Buy now
14 Jul 2014 accounts Annual Accounts 6 Buy now
27 Jan 2014 annual-return Annual Return 3 Buy now
01 Aug 2013 accounts Annual Accounts 6 Buy now
11 Jan 2013 annual-return Annual Return 3 Buy now
17 Aug 2012 accounts Annual Accounts 5 Buy now
02 Dec 2011 annual-return Annual Return 3 Buy now
10 Aug 2011 accounts Annual Accounts 5 Buy now
04 Feb 2011 annual-return Annual Return 3 Buy now
26 Aug 2010 accounts Annual Accounts 4 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
16 Feb 2010 officers Change of particulars for director (Mr Kidar Joshi) 2 Buy now
14 Nov 2009 accounts Annual Accounts 5 Buy now
23 Sep 2009 accounts Accounting reference date shortened from 29/11/2008 to 28/11/2008 1 Buy now
25 Feb 2009 annual-return Return made up to 13/11/08; full list of members 3 Buy now
04 Nov 2008 accounts Annual Accounts 5 Buy now
10 Sep 2008 accounts Accounting reference date shortened from 30/11/2007 to 29/11/2007 1 Buy now
02 Jul 2008 officers Appointment terminated secretary ajeet karandikar 1 Buy now
30 Jun 2008 address Registered office changed on 30/06/2008 from 26 calthorpe road edgbaston birmingham west midlands B15 1RP 1 Buy now
19 Dec 2007 annual-return Return made up to 13/11/07; full list of members 2 Buy now
19 Dec 2007 officers Director resigned 1 Buy now
19 Dec 2007 officers Secretary resigned 1 Buy now
11 Sep 2007 officers New secretary appointed 2 Buy now
11 Sep 2007 officers New director appointed 2 Buy now
11 Sep 2007 officers Secretary resigned 1 Buy now
11 Sep 2007 officers Director resigned 1 Buy now
11 Sep 2007 address Registered office changed on 11/09/07 from: somerset house, temple street birmingham west midlands B2 5DJ 1 Buy now
13 Nov 2006 incorporation Incorporation Company 30 Buy now