About

Registered Number: 05717561
Date of Incorporation: 22/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit D2 Southgate, Commerce Park, Frome, BA11 2RY,

 

Krg Property Ltd was registered on 22 February 2006 with its registered office in Frome, it's status is listed as "Active". The business does not have any directors listed in the Companies House registry. We don't currently know the number of employees at Krg Property Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 12 December 2018
AD01 - Change of registered office address 03 August 2018
SH03 - Return of purchase of own shares 04 July 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 13 December 2017
CH01 - Change of particulars for director 27 October 2017
CH01 - Change of particulars for director 27 October 2017
CH03 - Change of particulars for secretary 27 October 2017
PSC04 - N/A 27 October 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 23 December 2015
CERTNM - Change of name certificate 25 July 2015
CONNOT - N/A 25 July 2015
MR01 - N/A 31 March 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 20 March 2015
AA - Annual Accounts 23 December 2014
RESOLUTIONS - N/A 23 June 2014
RESOLUTIONS - N/A 23 June 2014
RESOLUTIONS - N/A 23 June 2014
RESOLUTIONS - N/A 23 June 2014
RESOLUTIONS - N/A 19 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 19 June 2014
CC04 - Statement of companies objects 19 June 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
CH03 - Change of particulars for secretary 20 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
363a - Annual Return 13 March 2007
225 - Change of Accounting Reference Date 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
RESOLUTIONS - N/A 22 March 2006
NEWINC - New incorporation documents 22 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.