KEAR PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Change of details for Mr Steven David Kear as a person with significant control on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from Unit 6 Howard Road Park Farm North Redditch Worcestershire B98 7SE to 1 Bishopstone Close Matchborough East Redditch Worcestershire B98 0AT on 2025-04-04

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Termination of appointment of Karen Britton as a secretary on 2024-07-15

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

15/07/2415 July 2024 Change of details for Mr Steven David Kear as a person with significant control on 2024-06-07

View Document

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

View Accounts

05/03/245 March 2024 Director's details changed for Steven David Kear on 2024-02-18

View Document

05/03/245 March 2024 Change of details for Mr Steven David Kear as a person with significant control on 2024-02-18

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

05/03/245 March 2024 Director's details changed for Steven David Kear on 2024-02-18

View Document

29/08/2329 August 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

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Accounts

09/11/219 November 2021 Micro company accounts made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 SAIL ADDRESS CHANGED FROM: C/O NICK PEARSON MINERVA MILL STATION ROAD ALCESTER WARWICKSHIRE B49 5ET ENGLAND

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/02/1528 February 2015 SAIL ADDRESS CHANGED FROM: 4 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BT UNITED KINGDOM

View Document

28/02/1528 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID KEAR / 01/10/2009

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEAR / 17/02/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 ACC. REF. DATE EXTENDED FROM 28/02/2008 TO 31/03/2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: UNIT 6 HOWARD ROAD, PARK FARM NORTH, REDDITCH WORCESTERSHIRE B98 7SE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 64 BLACKSTITCH LANE WEBHEATH REDDITCH WORCESTERSHIRE B97 5TQ

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 85 MASON ROAD, HEADLESS CROSS REDDITCH WORCESTERSHIRE B97 5DQ

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information