KRAMER PROPERTIES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

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

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

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

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

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

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DENE SCOTT TROUTH / 15/11/2015

View Document

20/03/1820 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SCOTT GARY TROUTH / 15/11/2015

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GARY TROUTH / 15/11/2015

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEE TROUTH / 15/11/2015

View Document

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

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM LA ROCHELLE ENDWOOD DRIVE LITTLE ASTON SUTTON COLDFIELD WEST MIDLANDS B74 3AJ

View Document

05/08/155 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

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

View Accounts

29/04/1529 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

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

View Accounts

22/05/1422 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/04/1318 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/03/1230 March 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/04/1013 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

28/04/0928 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: AUSTIN COURT 64 WALSALL ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4QY

View Document

31/03/0631 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: OFFICE 9 AUSTIN COURT 64 WALSALL ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4QY

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/01/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 COMPANY NAME CHANGED REDROSE ESTATES LIMITED CERTIFICATE ISSUED ON 26/05/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/06/996 June 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

16/04/9716 April 1997 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