KERR PROP TWO LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

18/07/2518 July 2025 NewFull accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

01/08/241 August 2024 Accounts for a small company made up to 2023-10-31

View Document

08/04/248 April 2024 Appointment of Mr. Vincent Corrigan as a director on 2024-03-25

View Document

08/04/248 April 2024 Appointment of Ms. Rhona Sittlington as a secretary on 2024-03-25

View Document

08/04/248 April 2024 Appointment of Mr Peter James Burnside as a director on 2024-03-25

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2022-10-31

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Termination of appointment of Mark Matthews as a director on 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2021-08-16 with no updates

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Accounts for a small company made up to 2020-10-31

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERR PROPERTY HOLDINGS LTD

View Document

08/07/208 July 2020 CESSATION OF MARK MATTHEWS AS A PSC

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR MARTIN CONLON

View Document

30/03/2030 March 2020 PREVEXT FROM 31/08/2019 TO 31/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 26 LINENHALL STREET BELFAST BT2 8BG UNITED KINGDOM

View Document

08/10/198 October 2019 31/08/18 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

07/10/197 October 2019 COMPANY RESTORED ON 07/10/2019

View Document

01/10/191 October 2019 STRUCK OFF AND DISSOLVED

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

17/08/1717 August 2017 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