KEARNS PROPERTIES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

18/07/2518 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/11/246 November 2024 Sub-division of shares on 2024-10-25

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-23 with updates

View Document

04/11/244 November 2024 Notification of Hilary Ann Oliver as a person with significant control on 2024-10-25

View Document

04/11/244 November 2024 Change of details for Mr Damian John Kearns as a person with significant control on 2024-10-25

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Change of details for Mr Damian John Kearns as a person with significant control on 2020-03-12

View Document

15/10/2115 October 2021 Cessation of Fiona Margaret Kearns as a person with significant control on 2020-03-12

View Document

15/10/2115 October 2021 Termination of appointment of Fiona Margaret Kearns as a director on 2020-03-12

View Document

15/10/2115 October 2021 Termination of appointment of Fiona Margaret Kearns as a secretary on 2020-03-12

View Document

10/04/2110 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MR DAMIAN JOHN KEARNS / 14/01/2020

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 115 BOLLING ROAD BEN RHYDDING ILKLEY WEST YORKSHIRE LS29 8PN

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

30/10/1030 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/1029 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM 115 BOLLING ROAD BEN RUYDDING ILKLEY WEST YORKSHIRE LS29 8PN

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET KEARNS / 30/10/2009

View Document

02/11/092 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JOHN KEARNS / 30/10/2009

View Document

05/06/095 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM LLOYDS BANK CHAMBERS 29 BROOK STREET ILKLEY W YORKS LS29 8AE

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED KEARNS AND PARTNERS LIMITED CERTIFICATE ISSUED ON 02/06/09

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: 62 THE GROVE ILKLEY WEST YORKSHIRE LS29 9PA

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 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