KEBA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

04/06/254 June 2025 Appointment of Tracey Louise Stone as a secretary on 2025-06-04

View Document

04/06/254 June 2025 Termination of appointment of Richard Maxwell Barrett as a secretary on 2025-06-04

View Document

04/06/254 June 2025 Appointment of Ms Tracey Louise Stone as a director on 2025-06-04

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD BARRETT / 28/08/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL RICHARD BARRETT / 29/08/2019

View Document

05/09/195 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MAXWELL BARRETT / 28/08/2019

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/01/1618 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

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

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

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

View Accounts

20/11/1420 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

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

View Accounts

20/11/1320 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

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

View Accounts

21/11/1221 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 25 November 2009

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

19/11/0919 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD BARRETT / 18/11/2009

View Document

02/09/092 September 2009 25/11/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BARRETT / 01/03/2007

View Document

01/09/081 September 2008 25/11/07 TOTAL EXEMPTION FULL

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/11/06

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM: 18 EXETER CLOSE DAVENTRY NORTHAMPTONSHIRE NN11 4SY

View Document

08/01/078 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/11/05

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: C/O ALDBURY ASSOCIATES MOBBS MILLER HOUSE ARDINGTON ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5LP

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information