KEELROR 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
13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 2024-02-13

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

18/12/2318 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Termination of appointment of Helen Scott as a director on 2022-01-31

View Document

24/01/2224 January 2022 Notification of Helen Scott as a person with significant control on 2021-01-12

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/01/213 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/02/162 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ANDREW JENKINS / 14/01/2013

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW JENKINS / 14/01/2013

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW JENKINS / 07/02/2013

View Document

07/02/137 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ANDREW JENKINS / 07/02/2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SCOTT / 17/01/2010

View Document

17/01/1017 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW JENKINS / 17/01/2010

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 24 BRIDGE STREET NEWPORT NP20 4SF

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 53 RODNEY STREET LIVERPOOL L1 9ER

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 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


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