- Company Overview for KILMAR PROPERTIES LIMITED (04038487)
- Filing history for KILMAR PROPERTIES LIMITED (04038487)
- People for KILMAR PROPERTIES LIMITED (04038487)
- Charges for KILMAR PROPERTIES LIMITED (04038487)
- More for KILMAR PROPERTIES LIMITED (04038487)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
25 Jul 2016 | MR01 | Registration of charge 040384870002, created on 20 July 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Mubarak Patel as a director on 1 April 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM39AG on 6 June 2016 | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Apr 2016 | MR01 | Registration of charge 040384870001, created on 1 April 2016 | |
21 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
03 May 2013 | AD01 | Registered office address changed from the Printworks, 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW93GA on 3 May 2013 | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
29 Jun 2012 | AAMD | Amended accounts made up to 31 July 2011 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off |