K & R ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-18 with no updates

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-02-21

View Document

19/02/2519 February 2025 Previous accounting period shortened from 2024-02-22 to 2024-02-21

View Document

20/11/2420 November 2024 Previous accounting period shortened from 2024-02-23 to 2024-02-22

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

21/02/2421 February 2024 Annual accounts for year ending 21 Feb 2024

View Accounts

19/02/2419 February 2024 Previous accounting period shortened from 2023-02-24 to 2023-02-23

View Document

21/11/2321 November 2023 Previous accounting period shortened from 2023-02-25 to 2023-02-24

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

02/08/232 August 2023 Satisfaction of charge 046700040011 in full

View Document

02/08/232 August 2023 Satisfaction of charge 046700040013 in full

View Document

02/08/232 August 2023 Satisfaction of charge 046700040016 in full

View Document

02/08/232 August 2023 Satisfaction of charge 046700040015 in full

View Document

02/08/232 August 2023 Satisfaction of charge 046700040014 in full

View Document

02/08/232 August 2023 Satisfaction of charge 046700040012 in full

View Document

02/08/232 August 2023 Satisfaction of charge 046700040010 in full

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Previous accounting period shortened from 2022-02-26 to 2022-02-25

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

01/11/221 November 2022 Previous accounting period shortened from 2022-02-27 to 2022-02-26

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

16/07/2116 July 2021 Registration of charge 046700040016, created on 2021-06-30

View Document

09/07/219 July 2021 Registration of charge 046700040015, created on 2021-06-30

View Document

07/07/217 July 2021 Registration of charge 046700040014, created on 2021-06-30

View Document

06/07/216 July 2021 Registration of charge 046700040013, created on 2021-06-30

View Document

06/07/216 July 2021 Registration of charge 046700040011, created on 2021-06-30

View Document

06/07/216 July 2021 Registration of charge 046700040012, created on 2021-06-30

View Document

06/07/216 July 2021 Registration of charge 046700040010, created on 2021-06-30

View Document

02/07/212 July 2021 Satisfaction of charge 046700040009 in full

View Document

02/07/212 July 2021 Satisfaction of charge 2 in full

View Document

02/07/212 July 2021 Satisfaction of charge 046700040007 in full

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046700040008

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046700040004

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

23/03/2023 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046700040005

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K & R ESTATES DEVELOPMENTS LTD

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046700040006

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MRS KINNARI RAKESH RAITHATHA

View Document

24/04/1824 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046700040009

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046700040008

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046700040007

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046700040006

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046700040005

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/07/1412 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046700040004

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MRS ILLAVANTIBEN VITHALDAS RAITHATHA

View Document

15/01/1315 January 2013 08/01/13 STATEMENT OF CAPITAL GBP 200

View Document

01/12/121 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH VITHALDAS RAITHATHA / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

05/07/065 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED R & R ESTATES LIMITED CERTIFICATE ISSUED ON 28/06/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 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