Advanced company searchLink opens in new window

KHERI PROPERTIES LTD

Company number 07900287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Apr 2018 MR04 Satisfaction of charge 079002870001 in full
28 Feb 2018 MR01 Registration of charge 079002870004, created on 15 February 2018
28 Feb 2018 MR01 Registration of charge 079002870005, created on 15 February 2018
17 Feb 2018 MR01 Registration of charge 079002870003, created on 15 February 2018
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Dec 2016 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to 51 Gloucester Terrace London W2 3DQ on 13 December 2016
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 11
26 May 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 11
16 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 26/06/2014
01 Jul 2014 MR01 Registration of charge 079002870002
01 Jul 2014 MR01 Registration of charge 079002870001
27 Jun 2014 SH20 Statement by directors
27 Jun 2014 CAP-SS Solvency statement dated 27/06/14
27 Jun 2014 SH19 Statement of capital on 27 June 2014
  • GBP 11
27 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 27/06/2014
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AD01 Registered office address changed from 51 Gloucester Terrace London W2 3DQ on 14 April 2014
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
11 Dec 2013 TM01 Termination of appointment of Jagmail Singh Gill as a director
24 May 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders