KIMRAN PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 APPLICATION FOR STRIKING-OFF

View Document

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DESMOND NICHOLSON / 19/07/2019

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 61 DRUMMAN HEIGHTS ARMAGH BT61 9SJ NORTHERN IRELAND

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DESMOND NICHOLSON / 19/07/2019

View Document

19/07/1919 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW DESMOND NICHOLSON / 19/07/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ELIZABETH MATILDA NICHOLSON

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR MATTHEW DESMOND NICHOLSON

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 61 DRUMMAN HEIGHTS ARMAGH BT60 9SJ

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR PAUL ANDREW NICHOLSON

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLSON

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLSON

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL NICHOLSON

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DESMOND NICHOLSON / 01/11/2018

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DESMOND NICHOLSON

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW NICHOLSON

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/1818 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/11/1828 November 2018 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100235

View Document

20/11/1820 November 2018 PREVSHO FROM 31/08/2018 TO 28/02/2018

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN MOORE

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM STRAMORE HOUSE 82-86 STRAMORE ROAD GILFORD CO. DOWN BT63 6HN

View Document

18/09/1818 September 2018 SECRETARY APPOINTED MR MATTHEW DESMOND NICHOLSON

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 14/05/17, NO UPDATES

View Document

30/08/1830 August 2018 31/08/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/01/1716 January 2017 Annual return made up to 14 May 2016 with full list of shareholders

View Document

16/01/1716 January 2017 Annual return made up to 14 May 2015 with full list of shareholders

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW NICHOLSON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/05/1426 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

26/05/1426 May 2014 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/05/1225 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK HARRISON

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 16 WEST STREET PORTADOWN CO ARMAGH BT62 3PD

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR MATTHEW DESMOND NICHOLSON

View Document

04/08/114 August 2011 DIRECTOR APPOINTED DAVID FREDERICK JAMES NICHOLSON

View Document

03/08/113 August 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR JONATHAN JAMES NICHOLSON

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR MARK ALEXANDER NICHOLSON

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK HARRISON

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY DEREK HARRISON

View Document

14/07/1114 July 2011 SECRETARY APPOINTED JONATHAN EDWIN MOORE

View Document

24/06/1124 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/06/102 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE ALEXANDER HARRISON / 14/05/2010

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DEREK PATRICK HARRISON / 14/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL THOMAS JOHN NICHOLSON / 14/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK PATRICK HARRISON / 14/05/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/06/0930 June 2009 14/05/09 ANNUAL RETURN SHUTTLE

View Document

24/11/0824 November 2008 CHANGE OF DIRS/SEC

View Document

30/06/0830 June 2008 31/08/07 ANNUAL ACCTS

View Document

19/06/0819 June 2008 14/05/08 ANNUAL RETURN SHUTTLE

View Document

08/04/088 April 2008 CHANGE OF DIRS/SEC

View Document

08/04/088 April 2008 CHANGE OF DIRS/SEC

View Document

08/04/088 April 2008 CHANGE OF DIRS/SEC

View Document

08/04/088 April 2008 CHANGE OF DIRS/SEC

View Document

03/04/083 April 2008 CHANGE OF DIRS/SEC

View Document

03/04/083 April 2008 SPECIAL/EXTRA RESOLUTION

View Document

03/04/083 April 2008 UPDATED MEM AND ARTS

View Document

03/04/083 April 2008 CHANGE OF DIRS/SEC

View Document

03/04/083 April 2008 CHANGE IN SIT REG ADD

View Document

03/04/083 April 2008 DEC DIRS H/C ASS ACQ SHS

View Document

09/11/079 November 2007 31/08/06 ANNUAL ACCTS

View Document

27/07/0727 July 2007 14/05/07 ANNUAL RETURN SHUTTLE

View Document

19/07/0719 July 2007 CHANGE OF DIRS/SEC

View Document

19/07/0719 July 2007 CHANGE OF DIRS/SEC

View Document

27/07/0627 July 2006 31/08/05 ANNUAL ACCTS

View Document

20/07/0620 July 2006 14/05/06 ANNUAL RETURN SHUTTLE

View Document

20/07/0620 July 2006 CHANGE OF DIRS/SEC

View Document

04/07/054 July 2005 31/08/04 ANNUAL ACCTS

View Document

07/06/057 June 2005 14/05/05 ANNUAL RETURN SHUTTLE

View Document

01/07/041 July 2004 14/05/04 ANNUAL RETURN SHUTTLE

View Document

27/04/0427 April 2004 31/08/03 ANNUAL ACCTS

View Document

28/05/0328 May 2003 14/05/03 ANNUAL RETURN SHUTTLE

View Document

14/03/0314 March 2003 31/08/02 ANNUAL ACCTS

View Document

26/02/0326 February 2003 14/05/02 ANNUAL RETURN SHUTTLE

View Document

12/02/0312 February 2003 CHANGE OF DIRS/SEC

View Document

12/12/0212 December 2002 CHANGE OF ARD

View Document

13/11/0213 November 2002 PARS RE MORTAGE

View Document

11/11/0211 November 2002 CHANGE OF DIRS/SEC

View Document

06/09/016 September 2001 RETURN OF ALLOT OF SHARES

View Document

28/08/0128 August 2001 CHANGE OF DIRS/SEC

View Document

28/08/0128 August 2001 CHANGE IN SIT REG ADD

View Document

09/08/019 August 2001 CHANGE OF DIRS/SEC

View Document

09/08/019 August 2001 CHANGE OF DIRS/SEC

View Document

31/07/0131 July 2001 CHANGE OF DIRS/SEC

View Document

31/07/0131 July 2001 CHANGE OF DIRS/SEC

View Document

17/07/0117 July 2001 UPDATED MEM AND ARTS

View Document

17/07/0117 July 2001 CHANGE OF DIRS/SEC

View Document

17/07/0117 July 2001 CHANGE OF DIRS/SEC

View Document

17/07/0117 July 2001 CHANGE OF DIRS/SEC

View Document

17/07/0117 July 2001 SPECIAL/EXTRA RESOLUTION

View Document

17/07/0117 July 2001 CHANGE OF DIRS/SEC

View Document

17/07/0117 July 2001 CHANGE IN SIT REG ADD

View Document

16/07/0116 July 2001 PARS RE MORTAGE

View Document

16/07/0116 July 2001 PARS RE MORTAGE

View Document

16/07/0116 July 2001 PARS RE MORTAGE

View Document

14/05/0114 May 2001 PARS RE DIRS/SIT REG OFF

View Document

14/05/0114 May 2001 MEMORANDUM

View Document

14/05/0114 May 2001 ARTICLES

View Document

14/05/0114 May 2001 DECLN COMPLNCE REG NEW CO

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