KARIS NEIGHBOUR SCHEME

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

21/01/2521 January 2025 Appointment of Mr Andrew Northcott as a director on 2024-11-24

View Document

16/01/2516 January 2025 Termination of appointment of Steven Watts as a director on 2024-11-24

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

30/04/2430 April 2024 Appointment of Ms Elizabeth Cudjoe as a director on 2024-04-24

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Amanda Helen Joan Smith as a director on 2022-04-27

View Document

31/01/2331 January 2023 Termination of appointment of Marc Kusicka as a director on 2022-04-27

View Document

10/10/2210 October 2022 Appointment of Sir Alexander Elphinston as a director on 2022-04-22

View Document

10/10/2210 October 2022 Appointment of Rev Henry Aggrey as a director on 2022-04-20

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MRS AMANDA HELEN JOAN SMITH

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED DR GILLIAN RUTH HARLEY-MASON

View Document

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR MARC KUSICKA

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MRS KATHRYN ANNE MILES

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARLOW POOLE

View Document

10/06/1610 June 2016 16/05/16 NO MEMBER LIST

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LOWMAN

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/07/153 July 2015 16/05/15 NO MEMBER LIST

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FULLER

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/06/1410 June 2014 16/05/14 NO MEMBER LIST

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/10/1314 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARLOW POOLE

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/06/1325 June 2013 16/05/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY LINDEN SANDERS

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/09/1227 September 2012 DIRECTOR APPOINTED MR RUSSELL CONRAD LOWMAN

View Document

03/08/123 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 16/05/12 NO MEMBER LIST

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/05/1117 May 2011 16/05/11 NO MEMBER LIST

View Document

07/02/117 February 2011 PREVEXT FROM 31/05/2010 TO 30/11/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK HAROLD ROSS BRYSON / 26/11/2010

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDEN JAMES SANDERS / 10/04/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JOY CUTHBERT / 26/11/2010

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR MICHAEL JOHN FULLER

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR STEVEN WATTS

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORREST

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE MILLNS

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HAROLD ROSS BRYSON / 16/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JOY CUTHBERT / 16/05/2010

View Document

25/06/1025 June 2010 16/05/10 NO MEMBER LIST

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND GWENDOLINE MILLNS / 16/05/2010

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM C/O CHURCH OF REDEEMER MONUMENT ROAD EDGBASTON BIRMINGHAM B16 8UU

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM COMMUNITY ROOM BALFOUR HOUSE CAWDOR CRESCENT LADYWOOD BIRMINGHAM WEST MIDLANDS B16 8XH

View Document

16/05/0816 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information