KARRO PROPERTY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

21/05/2521 May 2025 Registration of charge 091468580005, created on 2025-05-09

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-03-30

View Document

23/12/2423 December 2024 Termination of appointment of Daniel Howard Jones as a secretary on 2024-12-10

View Document

23/12/2423 December 2024 Appointment of Mr Robert James Powell as a secretary on 2024-12-10

View Document

14/10/2414 October 2024 Registration of charge 091468580004, created on 2024-10-07

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

22/12/2322 December 2023 Appointment of Mr Jonathan David Luckhurst as a director on 2023-12-18

View Document

22/12/2322 December 2023 Termination of appointment of Andrew John Harding Rutherford as a director on 2023-12-18

View Document

22/12/2322 December 2023 Appointment of Mr Simon Kin-Man Ho as a director on 2023-12-18

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-25

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

08/06/238 June 2023 Termination of appointment of Timothy James Saunders as a secretary on 2023-06-08

View Document

08/06/238 June 2023 Appointment of Mr Daniel Howard Jones as a secretary on 2023-06-07

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-26

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-04-03

View Document

05/11/215 November 2021 Termination of appointment of Seamus Carr as a director on 2021-11-03

View Document

25/10/2125 October 2021 Termination of appointment of Michael Kamiel Jan Alfons Kestemont as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Diane Susan Walker as a director on 2021-10-22

View Document

22/10/2122 October 2021 Registration of charge 091468580003, created on 2021-10-15

View Document

20/10/2120 October 2021 Appointment of Mr Stephen Paul Ellis as a director on 2021-10-12

View Document

20/10/2120 October 2021 Appointment of Mr Simon John Smith as a director on 2021-10-12

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

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

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CESSATION OF ENDLESS III GENERAL PARTNER AS A PSC

View Document

11/08/1711 August 2017 CESSATION OF ENDLESS LLP AS A PSC

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091468580001

View Document

15/03/1715 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091468580002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/15

View Document

26/12/1526 December 2015 Annual accounts for year ending 26 Dec 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

04/11/144 November 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

20/10/1420 October 2014 ARTICLES OF ASSOCIATION

View Document

20/10/1420 October 2014 ALTER ARTICLES 06/10/2014

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091468580002

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091468580001

View Document

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information