KRISEN PROPERTIES LTD

Company Documents

DateDescription
17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/12/1419 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/12/1322 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13

View Document

10/09/1310 September 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

16/12/1216 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

29/01/1229 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEONARD EDWARDS / 13/12/2010

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS JEAN COULING / 13/12/2010

View Document

11/01/1111 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/02/106 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

06/02/106 February 2010 SAIL ADDRESS CREATED

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEONARD EDWARDS / 01/10/2009

View Document

06/02/106 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS JEAN COULING / 01/10/2009

View Document

06/02/106 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GLENYS JEAN COULING / 01/10/2009

View Document

20/01/1020 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: G OFFICE CHANGED 28/02/03 55 NEWFIELD GARDENS MARLOW BUCKINGHAMSHIRE SL7 1JR

View Document

30/01/0330 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/03/0123 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM: G OFFICE CHANGED 06/01/99 SUITE C1 CITY CLOISTERS 188/196 OLD STREET LONDON EC1V 9FR

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 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


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