K & R ESTATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Confirmation statement made on 2025-09-18 with no updates |
19/06/2519 June 2025 | Total exemption full accounts made up to 2024-02-21 |
19/02/2519 February 2025 | Previous accounting period shortened from 2024-02-22 to 2024-02-21 |
20/11/2420 November 2024 | Previous accounting period shortened from 2024-02-23 to 2024-02-22 |
17/10/2417 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-02-28 |
21/02/2421 February 2024 | Annual accounts for year ending 21 Feb 2024 |
19/02/2419 February 2024 | Previous accounting period shortened from 2023-02-24 to 2023-02-23 |
21/11/2321 November 2023 | Previous accounting period shortened from 2023-02-25 to 2023-02-24 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
02/08/232 August 2023 | Satisfaction of charge 046700040011 in full |
02/08/232 August 2023 | Satisfaction of charge 046700040013 in full |
02/08/232 August 2023 | Satisfaction of charge 046700040016 in full |
02/08/232 August 2023 | Satisfaction of charge 046700040015 in full |
02/08/232 August 2023 | Satisfaction of charge 046700040014 in full |
02/08/232 August 2023 | Satisfaction of charge 046700040012 in full |
02/08/232 August 2023 | Satisfaction of charge 046700040010 in full |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/02/231 February 2023 | Previous accounting period shortened from 2022-02-26 to 2022-02-25 |
01/11/221 November 2022 | Confirmation statement made on 2022-09-29 with no updates |
01/11/221 November 2022 | Previous accounting period shortened from 2022-02-27 to 2022-02-26 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/02/2227 February 2022 | Total exemption full accounts made up to 2021-02-28 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with updates |
16/07/2116 July 2021 | Registration of charge 046700040016, created on 2021-06-30 |
09/07/219 July 2021 | Registration of charge 046700040015, created on 2021-06-30 |
07/07/217 July 2021 | Registration of charge 046700040014, created on 2021-06-30 |
06/07/216 July 2021 | Registration of charge 046700040013, created on 2021-06-30 |
06/07/216 July 2021 | Registration of charge 046700040011, created on 2021-06-30 |
06/07/216 July 2021 | Registration of charge 046700040012, created on 2021-06-30 |
06/07/216 July 2021 | Registration of charge 046700040010, created on 2021-06-30 |
02/07/212 July 2021 | Satisfaction of charge 046700040009 in full |
02/07/212 July 2021 | Satisfaction of charge 2 in full |
02/07/212 July 2021 | Satisfaction of charge 046700040007 in full |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/02/2127 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
25/02/2125 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046700040008 |
25/02/2125 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/02/2125 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046700040004 |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
23/03/2023 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046700040005 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/02/2028 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES |
07/10/197 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K & R ESTATES DEVELOPMENTS LTD |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/01/1929 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046700040006 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
27/09/1827 September 2018 | DIRECTOR APPOINTED MRS KINNARI RAKESH RAITHATHA |
24/04/1824 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046700040009 |
10/04/1810 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046700040008 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046700040007 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/03/163 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/08/1518 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046700040006 |
19/03/1519 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 046700040005 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/07/1412 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046700040004 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1420 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
05/02/135 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
15/01/1315 January 2013 | DIRECTOR APPOINTED MRS ILLAVANTIBEN VITHALDAS RAITHATHA |
15/01/1315 January 2013 | 08/01/13 STATEMENT OF CAPITAL GBP 200 |
01/12/121 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/03/1129 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
01/12/101 December 2010 | 28/02/10 TOTAL EXEMPTION FULL |
08/09/108 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAKESH VITHALDAS RAITHATHA / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
05/01/105 January 2010 | 28/02/09 TOTAL EXEMPTION FULL |
02/03/092 March 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | 29/02/08 TOTAL EXEMPTION FULL |
28/03/0828 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | SECRETARY RESIGNED |
31/12/0731 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
18/07/0718 July 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
05/07/065 July 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/06/0629 June 2006 | DIRECTOR RESIGNED |
29/06/0629 June 2006 | NEW SECRETARY APPOINTED |
28/06/0628 June 2006 | COMPANY NAME CHANGED R & R ESTATES LIMITED CERTIFICATE ISSUED ON 28/06/06 |
07/03/067 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/02/0610 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
18/02/0518 February 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
08/03/048 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
10/07/0310 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
11/03/0311 March 2003 | NEW DIRECTOR APPOINTED |
11/03/0311 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0327 February 2003 | DIRECTOR RESIGNED |
27/02/0327 February 2003 | SECRETARY RESIGNED |
19/02/0319 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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