KMR PROPERTIES (OXFORD) LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

07/03/257 March 2025 Appointment of Mr Gavin Timothy Royle as a director on 2023-10-31

View Document

07/03/257 March 2025 Termination of appointment of Gavin Timothy Royle as a secretary on 2023-10-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

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

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/03/2027 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/03/1927 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/04/1812 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE MARGARET ROYLE

View Document

31/05/1731 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 1000

View Document

24/03/1724 March 2017 REDUCE ISSUED CAPITAL 13/03/2017

View Document

24/03/1724 March 2017 SOLVENCY STATEMENT DATED 13/03/17

View Document

24/03/1724 March 2017 STATEMENT BY DIRECTORS

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM SHAWLANDS HOUSE SHAWLANDS FARM BUNSTEAD LANE, HURSLEY WINCHESTER HAMPSHIRE SO21 2LQ ENGLAND

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

09/03/169 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 2425242

View Document

23/02/1623 February 2016 SOLVENCY STATEMENT DATED 09/02/16

View Document

23/02/1623 February 2016 ADOPT ARTICLES 09/02/2016

View Document

23/02/1623 February 2016 REDUCE ISSUED CAPITAL 09/02/2016

View Document

23/02/1623 February 2016 RE DEMERGER AGREEMENT 09/02/2016

View Document

23/02/1623 February 2016 09/02/16 STATEMENT OF CAPITAL GBP 4850484

View Document

23/02/1623 February 2016 STATEMENT BY DIRECTORS

View Document

11/02/1611 February 2016 CURREXT FROM 30/09/2016 TO 31/10/2016

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MRS VICTORIA JANE GALE

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA GALE

View Document

09/10/159 October 2015 COMPANY NAME CHANGED KMR PROPERITES (OXFORD) LTD CERTIFICATE ISSUED ON 09/10/15

View Document

16/09/1516 September 2015 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