K.M.R. 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
14/02/2514 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-11-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

13/02/2413 February 2024 Previous accounting period extended from 2023-05-31 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/05/2316 May 2023 Micro company accounts made up to 2022-05-31

View Document

01/03/231 March 2023 Previous accounting period shortened from 2022-07-31 to 2022-05-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Secretary's details changed for Mr Keith Michael Roberts on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Keith Michael Roberts on 2022-05-13

View Document

13/05/2213 May 2022 Change of details for Mrs Gladys Roberts as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Secretary's details changed for Mrs. Gladys Ellen Roberts on 2022-05-13

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/05/1930 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/03/117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/03/104 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

22/04/0922 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH ROBERTS / 03/09/2008

View Document

03/09/083 September 2008 SECRETARY'S CHANGE OF PARTICULARS / GLADYS ROBERTS / 03/09/2008

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/06/057 June 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/04/0329 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0329 April 2003 £ NC 1000/100000 27/03

View Document

29/04/0329 April 2003 NC INC ALREADY ADJUSTED 27/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

23/12/0023 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

24/02/0024 February 2000 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