K & R PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Notice of ceasing to act as receiver or manager

View Document

10/04/2510 April 2025 Satisfaction of charge 035341370006 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 035341370007 in full

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

11/12/2411 December 2024 Moratorium has been ended or extended

View Document

14/11/2414 November 2024 Appointment of receiver or manager

View Document

14/11/2414 November 2024 Commencement of Moratorium

View Document

14/11/2414 November 2024 Appointment of receiver or manager

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

29/02/2429 February 2024 Director's details changed for Karen Maxine Athay on 2024-02-28

View Document

29/02/2429 February 2024 Director's details changed for Mr Richard Leighton Hayward on 2024-02-28

View Document

25/01/2425 January 2024 Registration of charge 035341370007, created on 2024-01-23

View Document

25/01/2425 January 2024 Registration of charge 035341370006, created on 2024-01-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

07/03/237 March 2023 Director's details changed for Karen Maxine Athay on 2021-09-07

View Document

07/03/237 March 2023 Director's details changed for Mr Richard Leighton Hayward on 2021-09-07

View Document

07/03/237 March 2023 Change of details for Mr Richard Leighton Hayward as a person with significant control on 2017-02-28

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEIGHTON HAYWARD / 03/12/2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAXINE ATHAY / 03/12/2015

View Document

28/07/1528 July 2015 ARTICLES OF ASSOCIATION

View Document

28/07/1528 July 2015 ALTER ARTICLES 22/06/2015

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/07/154 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035341370005

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM FORMER CASTLETON BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 2UR

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM FORMER CASTLETON BAPTIST CHAPE NEWPORT ROAD CASTLETON CARDIFF CF3 4AY

View Document

14/04/1414 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA CRICKMORE

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 SECRETARY APPOINTED MS NICOLA JANE CRICKMORE

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY PAUL REDFERN

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/03/121 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM FORMER CASTLETON BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 2UR

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAXINE ATHAY / 28/02/2010

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM FORMER CASTLETON BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 2UR

View Document

09/03/099 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 40 WELBECK STREET LONDON W1G 8LN

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS; AMEND

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/001 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 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