KILMAR 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
19/07/2519 July 2025 Micro company accounts made up to 2024-07-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

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

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-07-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-07-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

05/08/215 August 2021 Cessation of Kilmar Group London Limited as a person with significant control on 2021-07-30

View Document

05/08/215 August 2021 Notification of Kilmar Company Limited as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Mubarak Yusuf Patel as a director on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Mubarak Yusuf Patel as a secretary on 2021-07-30

View Document

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

View Accounts

29/07/2129 July 2021 Cessation of Mubarak Yusuf Patel as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021 Statement of capital on 2021-07-29

View Document

29/07/2129 July 2021 Notification of Kilmar Group London Limited as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Cessation of Edris Yusuf Patel as a person with significant control on 2021-07-29

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

29/04/2129 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

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

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

View Accounts

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

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

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

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

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

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

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

View Accounts

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040384870002

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR MUBARAK PATEL

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040384870001

View Document

21/08/1521 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

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

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

03/09/133 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

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

View Accounts

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM THE PRINTWORKS, 4A BLAKE MEWS 1-17 STATION AVENUE KEW GARDENS RICHMOND UPON THAMES SURREY TW93GA

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/09/1217 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

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

View Accounts

29/06/1229 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

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

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

15/11/1115 November 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/10/106 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/10/095 October 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

30/07/0930 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDRIS PATEL / 29/01/2008

View Document

26/08/0826 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 1A CRANBROOK RISE ILFORD ESSEX IG1 3QW

View Document

29/03/0729 March 2007 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 240 KATHERINE ROAD LONDON E7 8PN

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 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