KEENE 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
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

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

View Accounts

19/01/1819 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/09/139 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

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

View Accounts

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM C/O RICHES& COMPANY 34 ANYARDS ROAD COBHAM SURREY KT11 2LA

View Document

31/08/1131 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM SECOND FLOOR 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERRY ANNE RUSSELL / 01/01/2010

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

19/05/0719 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0315 August 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
Recently Viewed
  • NUMERATICS LIMITED


  • 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