KEARNS PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 New | Micro company accounts made up to 2025-03-31 |
| 18/07/2518 July 2025 New | Previous accounting period extended from 2024-10-31 to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 06/11/246 November 2024 | Sub-division of shares on 2024-10-25 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-23 with updates |
| 04/11/244 November 2024 | Notification of Hilary Ann Oliver as a person with significant control on 2024-10-25 |
| 04/11/244 November 2024 | Change of details for Mr Damian John Kearns as a person with significant control on 2024-10-25 |
| 25/04/2425 April 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-23 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/10/2115 October 2021 | Change of details for Mr Damian John Kearns as a person with significant control on 2020-03-12 |
| 15/10/2115 October 2021 | Cessation of Fiona Margaret Kearns as a person with significant control on 2020-03-12 |
| 15/10/2115 October 2021 | Termination of appointment of Fiona Margaret Kearns as a director on 2020-03-12 |
| 15/10/2115 October 2021 | Termination of appointment of Fiona Margaret Kearns as a secretary on 2020-03-12 |
| 10/04/2110 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 26/01/2126 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DAMIAN JOHN KEARNS / 14/01/2020 |
| 05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
| 29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
| 21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/10/1530 October 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 115 BOLLING ROAD BEN RHYDDING ILKLEY WEST YORKSHIRE LS29 8PN |
| 30/10/1430 October 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/10/1330 October 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 30/10/1230 October 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 31/10/1131 October 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
| 15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/11/104 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
| 30/10/1030 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 29/10/1029 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 02/11/092 November 2009 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 115 BOLLING ROAD BEN RUYDDING ILKLEY WEST YORKSHIRE LS29 8PN |
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET KEARNS / 30/10/2009 |
| 02/11/092 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JOHN KEARNS / 30/10/2009 |
| 05/06/095 June 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM LLOYDS BANK CHAMBERS 29 BROOK STREET ILKLEY W YORKS LS29 8AE |
| 28/05/0928 May 2009 | COMPANY NAME CHANGED KEARNS AND PARTNERS LIMITED CERTIFICATE ISSUED ON 02/06/09 |
| 08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
| 27/11/0827 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
| 05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 26/11/0726 November 2007 | RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS |
| 31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 07/12/067 December 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
| 20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 16/11/0516 November 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
| 14/11/0514 November 2005 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 62 THE GROVE ILKLEY WEST YORKSHIRE LS29 9PA |
| 02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 06/01/056 January 2005 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
| 30/10/0330 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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