KARL PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

20/03/2520 March 2025 Termination of appointment of Cedric George Blackbourne as a director on 2024-12-16

View Document

20/03/2520 March 2025 Cessation of Cedric George Blackbourne as a person with significant control on 2024-12-16

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Satisfaction of charge NI6065120007 in full

View Document

03/01/233 January 2023 Satisfaction of charge 3 in full

View Document

03/01/233 January 2023 Satisfaction of charge 4 in full

View Document

03/01/233 January 2023 Satisfaction of charge 2 in full

View Document

03/01/233 January 2023 Satisfaction of charge 1 in full

View Document

23/12/2223 December 2022 Registration of charge NI6065120008, created on 2022-12-22

View Document

25/01/2225 January 2022 Notification of Jeras Limited as a person with significant control on 2016-04-06

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-03-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR ARAN WILLIAM ROBERT BLACKBOURNE

View Document

03/04/193 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

28/12/1828 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6065120007

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

04/01/184 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/08/1626 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/04/168 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 COMPANY NAME CHANGED RACEVIEW PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/07/13

View Document

28/03/1328 March 2013 COMPANY AND DIRECTORS TO ENTER INTO SECURITY DOCUMENTS 13/03/2013

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/03/1327 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

06/06/116 June 2011 16/05/11 STATEMENT OF CAPITAL GBP 100

View Document

25/05/1125 May 2011 SUB-DIVISION 16/05/11

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR CEDRIC GEORGE BLACKBOURNE

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND

View Document

25/05/1125 May 2011 TRANSFER OF SHARE 16/05/2011

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

08/03/118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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