KIERAN 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
14/06/2514 June 2025 NewCompulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 NewCompulsory strike-off action has been discontinued

View Document

13/06/2513 June 2025 NewMicro company accounts made up to 2023-11-30

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-11-13 with no updates

View Document

30/05/2430 May 2024 Registered office address changed from 13 Park Hall Road Walsall West Midlands WS5 3HF United Kingdom to 175 Hockley Hill Birmingham B18 5AN on 2024-05-30

View Document

30/05/2430 May 2024 Appointment of Mr David Jonathan James Bassey as a director on 2024-05-28

View Document

25/03/2425 March 2024 Registration of charge 059970990006, created on 2024-03-18

View Document

20/03/2420 March 2024 Registration of charge 059970990005, created on 2024-03-18

View Document

06/02/246 February 2024 Satisfaction of charge 059970990002 in full

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

27/11/2027 November 2020 Annual accounts for year ending 27 Nov 2020

View Accounts

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

View Accounts

10/10/1910 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059970990004

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059970990004

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059970990003

View Document

23/12/1823 December 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

18/12/1818 December 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

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

View Accounts

22/10/1822 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059970990001

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059970990002

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059970990001

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 12 WARLEY CROFT OLDBURY WEST MIDLANDS B68 9JQ

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ADELE GABRIELLE NANTON / 12/01/2018

View Document

12/01/1812 January 2018 Registered office address changed from , 12 Warley Croft, Oldbury, West Midlands, B68 9JQ to 175 Hockley Hill Birmingham B18 5AN on 2018-01-12

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MS ADELE GABRIELLE NANTON / 12/01/2018

View Document

02/01/182 January 2018 CESSATION OF KIDAR JOSHI AS A PSC

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE GABRIELLE NANTON

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MISS ADELE GABRIELLE NANTON

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR KIDAR JOSHI

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/08/1724 August 2017 PREVSHO FROM 28/11/2016 TO 27/11/2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

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

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

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

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

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

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/01/1427 January 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

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

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/01/1311 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

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

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/02/114 February 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 28 November 2009

View Document

16/02/1016 February 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KIDAR JOSHI / 16/02/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/09/0923 September 2009 PREVSHO FROM 29/11/2008 TO 28/11/2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/09/0810 September 2008 PREVSHO FROM 30/11/2007 TO 29/11/2007

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY AJEET KARANDIKAR

View Document

30/06/0830 June 2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 26 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1RP

View Document

19/12/0719 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information