KEVRO PROPERTIES LIMITED

Company Documents

DateDescription
27/06/2427 June 2024 Final Gazette dissolved following liquidation

View Document

27/06/2427 June 2024 Final Gazette dissolved following liquidation

View Document

27/03/2427 March 2024 Return of final meeting in a members' voluntary winding up

View Document

25/08/2325 August 2023 Liquidators' statement of receipts and payments to 2023-07-11

View Document

30/05/2330 May 2023 Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Office 1.06 2 the Links Herne Bay Kent CT6 7GQ on 2023-05-30

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-07-12

View Document

12/07/2212 July 2022 Annual accounts for year ending 12 Jul 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KELK

View Document

23/11/1923 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/11/1817 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR MARK KELK

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER KELK

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY PETER KELK

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/01/1622 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA ANN KELK / 16/11/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ANN KELK / 16/11/2015

View Document

24/07/1524 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 SECRETARY APPOINTED MRS SHEILA ANN KELK

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COLLYER / 16/04/2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER VALENTINE KELK / 01/07/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COLLYER / 01/04/2014

View Document

04/08/144 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER VALENTINE KELK / 01/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY BETTINA MITCHELL

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR BETTINA MITCHELL

View Document

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

05/02/115 February 2011 DIRECTOR APPOINTED MRS SHEILA ANN KELK

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KELK

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR GARY COLLYER

View Document

27/07/1027 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BETTINA MITCHELL / 17/06/2008

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 3,200 SHAR AT £1 24/04/06

View Document

27/04/0627 April 2006 £ NC 2000/4800 31/03/06

View Document

27/04/0627 April 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

27/04/0627 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/09/974 September 1997 REGISTERED OFFICE CHANGED ON 04/09/97 FROM: BRIDGE HOUSE, 53 TILE KILN HILL BLEAN CANTERBURY KENT CT2 9EE

View Document

21/08/9721 August 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 22/07/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 22/07/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 22/07/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 £ IC 2000/1600 09/03/92 £ SR 400@1=400

View Document

30/03/9230 March 1992 ALTER MEM AND ARTS 10/02/92

View Document

30/03/9230 March 1992 Resolutions

View Document

30/03/9230 March 1992 Resolutions

View Document

30/03/9230 March 1992 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/02/92

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 22/07/91; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/09/9028 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9028 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/09/9021 September 1990 RETURN MADE UP TO 22/07/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

18/08/8918 August 1989 RETURN MADE UP TO 22/04/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/10/8725 October 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

09/06/879 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/869 June 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

06/05/866 May 1986 NEW SECRETARY APPOINTED

View Document

25/11/8325 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

27/03/6327 March 1963 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