- Company Overview for KR3 PROPERTIES LIMITED (13891780)
- Filing history for KR3 PROPERTIES LIMITED (13891780)
- People for KR3 PROPERTIES LIMITED (13891780)
- More for KR3 PROPERTIES LIMITED (13891780)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
01 Apr 2022 | PSC01 | Notification of Karen Marie Read as a person with significant control on 31 March 2022 | |
01 Apr 2022 | PSC07 | Cessation of Lance Read as a person with significant control on 31 March 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 10 Stadium Business Court Millennium Way Derby Derbyshire DE24 8HP England to 6 Manor Farm Barns Hill Top Breadsall Derby Derbyshire DE21 4TP on 1 April 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Lance Read as a director on 31 March 2022 | |
01 Apr 2022 | AP01 | Appointment of Ms Karen Marie Read as a director on 31 March 2022 | |
01 Apr 2022 | MA | Memorandum and Articles of Association | |
01 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2022 | SH08 | Change of share class name or designation | |
30 Mar 2022 | SH19 |
Statement of capital on 30 March 2022
|
|
30 Mar 2022 | SH20 | Statement by Directors | |
30 Mar 2022 | CAP-SS | Solvency Statement dated 29/03/22 | |
30 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 15 February 2022
|
|
03 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-03
|