KIRTON PROPERTIES LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/07/243 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

03/08/233 August 2023 Registered office address changed from Bramerton Business Centre Bramerton Road Hockley Essex SS5 4PJ to 217 Main Road Hawkwell Hockley SS5 4EQ on 2023-08-03

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

14/04/2014 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MRS SUSAN MARGARET GARDNER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/09/151 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1415 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/133 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYLEIGH COMPANY SERVICES LTD / 01/08/2012

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 83 HIGH STREET RAYLEIGH ESSEX SS6 7EJ

View Document

14/10/1114 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN GARDNER / 01/10/2009

View Document

06/10/106 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYLEIGH COMPANY SERVICES LTD / 01/10/2009

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0729 August 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0420 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0017 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ADAM BUTLER 000388 LTD


  • 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