KESH 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
17/04/2517 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

24/01/2524 January 2025 Previous accounting period shortened from 2024-04-25 to 2024-04-24

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-26 to 2023-04-25

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr Mark Brian Loane on 2022-11-25

View Document

08/01/248 January 2024 Change of details for Mr Mark Brian Loane as a person with significant control on 2022-11-25

View Document

29/08/2329 August 2023 Satisfaction of charge 3 in full

View Document

25/08/2325 August 2023 Satisfaction of charge 1 in full

View Document

16/06/2316 June 2023 Satisfaction of charge 18 in full

View Document

16/06/2316 June 2023 Satisfaction of charge 20 in full

View Document

16/06/2316 June 2023 Satisfaction of charge 19 in full

View Document

16/06/2316 June 2023 Satisfaction of charge 22 in full

View Document

16/06/2316 June 2023 Satisfaction of charge 5 in full

View Document

16/06/2316 June 2023 Satisfaction of charge 17 in full

View Document

16/06/2316 June 2023 Satisfaction of charge 23 in full

View Document

16/06/2316 June 2023 Satisfaction of charge 6 in full

View Document

16/06/2316 June 2023 Satisfaction of charge 4 in full

View Document

16/06/2316 June 2023 Satisfaction of charge 24 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

12/12/2212 December 2022 Change of details for Mr David Albert Mahon as a person with significant control on 2022-11-23

View Document

12/12/2212 December 2022 Change of details for Mr David Albert Mahon as a person with significant control on 2022-11-23

View Document

12/12/2212 December 2022 Change of details for Mr David Albert Mahon as a person with significant control on 2022-11-23

View Document

12/12/2212 December 2022 Change of details for Mr David Albert Mahon as a person with significant control on 2022-11-23

View Document

12/12/2212 December 2022 Change of details for Mr David Albert Mahon as a person with significant control on 2022-12-09

View Document

12/12/2212 December 2022 Director's details changed for Mr David Albert Mahon on 2022-11-23

View Document

12/12/2212 December 2022 Secretary's details changed for Mr David Albert Mahon on 2022-11-23

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

25/04/1825 April 2018 26/04/17 UNAUDITED ABRIDGED

View Document

25/01/1825 January 2018 PREVSHO FROM 27/04/2017 TO 26/04/2017

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/04/1726 April 2017 Annual accounts for year ending 26 Apr 2017

View Accounts

27/01/1727 January 2017 PREVSHO FROM 28/04/2016 TO 27/04/2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/12/153 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/12/1417 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/01/148 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

12/02/1312 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

25/01/1325 January 2013 PREVSHO FROM 29/04/2012 TO 28/04/2012

View Document

19/10/1219 October 2012 PREVEXT FROM 29/10/2011 TO 29/04/2012

View Document

26/07/1226 July 2012 PREVSHO FROM 30/10/2011 TO 29/10/2011

View Document

15/12/1115 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

15/12/1115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ALBERT MAHON / 24/11/2011

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/10

View Document

28/07/1128 July 2011 PREVSHO FROM 31/10/2010 TO 30/10/2010

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

25/03/1125 March 2011 FIRST GAZETTE

View Document

25/03/1125 March 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRIAN LOANE / 16/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALBERT MAHON / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT MAHON / 16/03/2010

View Document

05/09/095 September 2009 31/10/08 ANNUAL ACCTS

View Document

04/12/084 December 2008 24/11/08 ANNUAL RETURN SHUTTLE

View Document

05/09/085 September 2008 31/10/07 ANNUAL ACCTS

View Document

04/01/084 January 2008 24/11/07 ANNUAL RETURN SHUTTLE

View Document

07/09/077 September 2007 31/10/06 ANNUAL ACCTS

View Document

08/02/078 February 2007 CHANGE IN SIT REG ADD

View Document

07/12/067 December 2006 24/11/06 ANNUAL RETURN SHUTTLE

View Document

07/12/067 December 2006 CHANGE OF DIRS/SEC

View Document

05/12/065 December 2006 PARS RE MORTAGE

View Document

05/12/065 December 2006 PARS RE MORTAGE

View Document

23/09/0623 September 2006 31/10/05 ANNUAL ACCTS

View Document

31/08/0631 August 2006 0000

View Document

24/08/0624 August 2006 PARS RE MORTAGE

View Document

15/08/0615 August 2006 PARS RE MORTAGE

View Document

15/08/0615 August 2006 PARS RE MORTAGE

View Document

15/02/0615 February 2006 24/11/05 ANNUAL RETURN SHUTTLE

View Document

20/09/0520 September 2005 31/10/04 ANNUAL ACCTS

View Document

15/06/0515 June 2005 STATUTORY DECLARATION

View Document

15/06/0515 June 2005 STATUTORY DECLARATION

View Document

12/01/0512 January 2005 24/11/04 ANNUAL RETURN SHUTTLE

View Document

17/08/0417 August 2004 SPECIAL/EXTRA RESOLUTION

View Document

17/08/0417 August 2004 UPDATED MEM AND ARTS

View Document

04/08/044 August 2004 31/10/03 ANNUAL ACCTS

View Document

10/05/0410 May 2004 PARS RE MORTAGE

View Document

10/05/0410 May 2004 PARS RE MORTAGE

View Document

10/05/0410 May 2004 CERT REG OF CHARGE IN GB

View Document

10/05/0410 May 2004 CERT REG OF CHARGE IN GB

View Document

02/04/042 April 2004 CHANGE OF DIRS/SEC

View Document

27/02/0427 February 2004 24/11/03 ANNUAL RETURN SHUTTLE

View Document

07/09/037 September 2003 31/10/02 ANNUAL ACCTS

View Document

12/12/0212 December 2002 24/11/02 ANNUAL RETURN SHUTTLE

View Document

29/04/0229 April 2002 31/10/01 ANNUAL ACCTS

View Document

30/11/0130 November 2001 PARS RE MORTAGE

View Document

30/11/0130 November 2001 CERT REG OF CHARGE IN GB

View Document

22/11/0122 November 2001 PARS RE MORTAGE

View Document

22/11/0122 November 2001 24/11/01 ANNUAL RETURN SHUTTLE

View Document

22/11/0122 November 2001 CERT REG OF CHARGE IN GB

View Document

13/08/0113 August 2001 31/10/00 ANNUAL ACCTS

View Document

08/12/008 December 2000 24/11/00 ANNUAL RETURN SHUTTLE

View Document

14/09/0014 September 2000 PARS RE MORTAGE

View Document

05/09/005 September 2000 31/10/99 ANNUAL ACCTS

View Document

20/12/9920 December 1999 24/11/98 ANNUAL RETURN SHUTTLE

View Document

20/12/9920 December 1999 24/11/99 ANNUAL RETURN SHUTTLE

View Document

22/11/9922 November 1999 MORTGAGE SATISFACTION

View Document

22/11/9922 November 1999 MORTGAGE SATISFACTION

View Document

08/07/998 July 1999 CERT REG OF CHARGE IN GB

View Document

08/07/998 July 1999 PARS RE MORTAGE

View Document

19/04/9919 April 1999 31/10/98 ANNUAL ACCTS

View Document

24/03/9924 March 1999 CERT REG OF CHARGE IN GB

View Document

24/03/9924 March 1999 PARS RE MORTAGE

View Document

19/03/9919 March 1999 PARS RE MORTAGE

View Document

19/03/9919 March 1999 PARS RE MORTAGE

View Document

19/03/9919 March 1999 PARS RE MORTAGE

View Document

16/03/9916 March 1999 PARS RE MORTAGE

View Document

16/03/9916 March 1999 CERT REG OF CHARGE IN GB

View Document

16/03/9916 March 1999 CERT REG OF CHARGE IN GB

View Document

16/03/9916 March 1999 PARS RE MORTAGE

View Document

08/03/998 March 1999 PARS RE MORTAGE

View Document

08/03/998 March 1999 PARS RE MORTAGE

View Document

08/03/998 March 1999 PARS RE MORTAGE

View Document

27/11/9827 November 1998 MORTGAGE SATISFACTION

View Document

19/10/9819 October 1998 PARS RE MORTAGE

View Document

17/08/9817 August 1998 31/10/97 ANNUAL ACCTS

View Document

08/12/978 December 1997 24/11/97 ANNUAL RETURN SHUTTLE

View Document

02/06/972 June 1997 31/10/96 ANNUAL ACCTS

View Document

04/12/964 December 1996 24/11/96 ANNUAL RETURN SHUTTLE

View Document

13/06/9613 June 1996 31/10/95 ANNUAL ACCTS

View Document

29/02/9629 February 1996 24/11/95 ANNUAL RETURN SHUTTLE

View Document

11/10/9511 October 1995 PARS RE MORTAGE

View Document

11/10/9511 October 1995 PARS RE MORTAGE

View Document

05/09/955 September 1995 CHANGE IN SIT REG ADD

View Document

25/08/9525 August 1995 31/10/94 ANNUAL ACCTS

View Document

25/11/9425 November 1994 24/11/94 ANNUAL RETURN SHUTTLE

View Document

19/01/9419 January 1994 NOTICE OF ARD

View Document

21/12/9321 December 1993 UPDATED MEM AND ARTS

View Document

21/12/9321 December 1993 CHANGE OF DIRS/SEC

View Document

21/12/9321 December 1993 CHANGE OF DIRS/SEC

View Document

21/12/9321 December 1993 CHANGE OF DIRS/SEC

View Document

21/12/9321 December 1993 CHANGE IN SIT REG ADD

View Document

16/12/9316 December 1993 SPECIAL/EXTRA RESOLUTION

View Document

16/12/9316 December 1993 NOT OF INCR IN NOM CAP

View Document

16/12/9316 December 1993 SPECIAL/EXTRA RESOLUTION

View Document

13/12/9313 December 1993 RESOLUTION TO CHANGE NAME

View Document

24/11/9324 November 1993 ARTICLES

View Document

24/11/9324 November 1993 MEMORANDUM

View Document

24/11/9324 November 1993 DECLN COMPLNCE REG NEW CO

View Document

24/11/9324 November 1993 PARS RE DIRS/SIT REG OFF

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