S.R. PROPERTIES (KENT) LIMITED



Company Documents

DateDescription
19/02/2419 February 2024 NewTotal exemption full accounts made up to 2023-03-27

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

Analyse these accounts
21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-27

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

Analyse these accounts
21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-27

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

Analyse these accounts
08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/08/2013 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/2027 March 2020 Annual accounts for year ending 27 Mar 2020

View Accounts

Analyse these accounts
29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

27/03/1927 March 2019 Annual accounts for year ending 27 Mar 2019

View Accounts

Analyse these accounts
21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

27/03/1827 March 2018 Annual accounts for year ending 27 Mar 2018

View Accounts

Analyse these accounts
03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts for year ending 27 Mar 2017

View Accounts

Analyse these accounts
11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY

View Document

29/03/1629 March 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

27/03/1627 March 2016 Annual accounts for year ending 27 Mar 2016

View Accounts

Analyse these accounts
29/12/1529 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027440370008

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027440370009

View Document

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
24/12/1424 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

17/10/1417 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 29 March 2014

View Document

24/12/1324 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

24/10/1324 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts For Year Ended 30/03/13

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

22/03/1322 March 2013 COMPANY NAME CHANGED SQUARE RING LIMITED CERTIFICATE ISSUED ON 22/03/13

View Document

22/03/1322 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1213 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM DARGATE HOUSE HERNHILL FAVERSHAM KENT ME13 9JE

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/108 November 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MCGUIGAN / 01/09/2010

View Document



31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/0916 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/075 November 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

08/10/028 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0030 September 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

30/09/9530 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: LONDON HOUSE 10/14 HIGH STREET MILTON REGIS SITTINGBOURNE KENT ME10 2AB

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: G OFFICE CHANGED 05/05/95 LONDON HOUSE 10/14 HIGH STREET MILTON REGIS SITTINGBOURNE KENT ME10 2AB

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company