KLEINS PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

30/04/2530 April 2025 Previous accounting period shortened from 2024-07-30 to 2024-07-29

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

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

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-07-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

16/02/2416 February 2024 Registration of charge 102797500009, created on 2024-02-16

View Document

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

View Accounts

03/05/233 May 2023 Micro company accounts made up to 2022-07-31

View Document

30/04/2330 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

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

View Accounts

16/02/2216 February 2022 Appointment of Mr Avrohom Abish Klein as a director on 2022-02-16

View Document

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

View Accounts

15/06/2115 June 2021 Registration of charge 102797500007, created on 2021-06-14

View Document

02/05/212 May 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/03/2126 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 102797500005

View Document

26/03/2126 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 102797500006

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR AVROHOM KLEIN

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVROHOM ABISH KLEIN

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR AVROHOM ABISH KLEIN

View Document

21/04/2021 April 2020 CESSATION OF PALTIEL KLEIN AS A PSC

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102797500004

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 51 CRAVEN PARK ROAD LONDON N15 6AH ENGLAND

View Document

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

View Accounts

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102797500003

View Document

28/04/1928 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102797500001

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102797500002

View Document

05/04/195 April 2019 SECRETARY APPOINTED MR AVROHOM ABISH KLEIN

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR PALTIEL KLEIN / 04/03/2019

View Document

04/03/194 March 2019 CESSATION OF AVROHOM ABISH KLEIN AS A PSC

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LICHTENSTEIN

View Document

28/08/1828 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR PALTIEL KLEIN

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/03/1821 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CESSATION OF DAVID MICHEL LICHTENSTEIN AS A PSC

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALTIEL KLEIN

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVROHOM ABISH KLEIN

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

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

View Accounts

08/10/168 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102797500001

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR DAVID MICHEL LICHTENSTEIN

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR PALTIEL KLEIN

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR PALTIEL KLEIN

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR AVROHOM KLEIN

View Document

15/07/1615 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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