KINNAIRD PROPERTIES LIMITED

Company Documents

DateDescription
30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1424 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/05/1315 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM C/O C/O THRING TOWNSEND SOLICITORS 1 PALL MALL EAST LONDON SW1Y 5AU ENGLAND

View Document

08/05/128 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/1116 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BETHELL CODRINGTON / 31/01/2010

View Document

24/06/1024 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED PENELOPE JANE MAKINS

View Document

09/04/109 April 2010 DIRECTOR APPOINTED BETHELL CODRINGTON

View Document

08/04/108 April 2010 DIRECTOR APPOINTED STEPHEN BRIAN HAND

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM FLAT 6 ST. CLEMENTS HOUSE 12 LEYDEN STREET LONDON E1 7LL

View Document

14/01/1014 January 2010 CURREXT FROM 30/04/2010 TO 31/08/2010

View Document

21/09/0921 September 2009 SECRETARY APPOINTED BETHELL CODRINGTON

View Document

03/04/093 April 2009 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