KEPRANICH DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/08/1728 August 2017 REGISTERED OFFICE CHANGED ON 28/08/2017 FROM 21 SAINT THOMAS STREET BRISTOL BS1 6JS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

10/07/1710 July 2017 CESSATION OF GILLIAN DIANA RAWSON AS A PSC

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN DIANA RAWSON

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERRICK LEWIS RAWSON

View Document

03/07/173 July 2017 CESSATION OF DEREK LEWIS RAWSON AS A PSC

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DIANA RAWSON / 10/09/2016

View Document

12/05/1712 May 2017 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN DIANA RAWSON / 10/06/2016

View Document

12/05/1712 May 2017 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN DIANA RAWSON / 15/09/2016

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK LEWIS RAWSON / 15/09/2016

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032211710012

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/03/1328 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/03/1328 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11

View Document

12/07/1212 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

10/07/0910 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK RAWSON / 01/01/2008

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RAWSON / 01/01/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILLIAN RAWSON / 01/01/2008

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 10

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 19 KING STREET KINGS LYNN NORFOLK PE30 1HB

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/04/012 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information