Based in Stockton-On-Tees in Cleveland, Kirma Properties Ltd was established in 1997, it's status at Companies House is "Active". The companies directors are Sandhu, Amrik Singh, Sandhu, Balbeer Singh, Sandhu, Naveen Amar Singh. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDHU, Amrik Singh | 30 December 1997 | - | 1 |
SANDHU, Balbeer Singh | 30 December 1997 | - | 1 |
SANDHU, Naveen Amar Singh | 30 December 1997 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 16 September 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 29 September 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 03 February 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 30 December 2015 | |
CH03 - Change of particulars for secretary | 09 December 2015 | |
CH01 - Change of particulars for director | 09 December 2015 | |
CH01 - Change of particulars for director | 09 December 2015 | |
CH01 - Change of particulars for director | 09 December 2015 | |
CH03 - Change of particulars for secretary | 09 December 2015 | |
AD01 - Change of registered office address | 26 November 2015 | |
AA - Annual Accounts | 26 September 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 28 September 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 23 September 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 26 September 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 31 October 2007 | |
395 - Particulars of a mortgage or charge | 03 April 2007 | |
395 - Particulars of a mortgage or charge | 03 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2007 | |
363s - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 06 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2006 | |
363s - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 07 November 2005 | |
395 - Particulars of a mortgage or charge | 02 September 2005 | |
363s - Annual Return | 28 January 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 05 October 2003 | |
363s - Annual Return | 07 February 2003 | |
AA - Annual Accounts | 19 September 2002 | |
395 - Particulars of a mortgage or charge | 17 August 2002 | |
363s - Annual Return | 06 February 2002 | |
AA - Annual Accounts | 31 October 2001 | |
363s - Annual Return | 31 January 2001 | |
AA - Annual Accounts | 30 October 2000 | |
395 - Particulars of a mortgage or charge | 21 April 2000 | |
395 - Particulars of a mortgage or charge | 21 April 2000 | |
395 - Particulars of a mortgage or charge | 21 April 2000 | |
363s - Annual Return | 05 February 2000 | |
AA - Annual Accounts | 02 December 1999 | |
363s - Annual Return | 18 January 1999 | |
395 - Particulars of a mortgage or charge | 18 December 1998 | |
395 - Particulars of a mortgage or charge | 06 March 1998 | |
395 - Particulars of a mortgage or charge | 06 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 1998 | |
288a - Notice of appointment of directors or secretaries | 07 January 1998 | |
288a - Notice of appointment of directors or secretaries | 07 January 1998 | |
288a - Notice of appointment of directors or secretaries | 07 January 1998 | |
288b - Notice of resignation of directors or secretaries | 07 January 1998 | |
288b - Notice of resignation of directors or secretaries | 07 January 1998 | |
287 - Change in situation or address of Registered Office | 07 January 1998 | |
NEWINC - New incorporation documents | 30 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 16 March 2007 | Outstanding |
N/A |
Deed of charge | 16 March 2007 | Outstanding |
N/A |
Legal mortgage | 19 August 2005 | Outstanding |
N/A |
Legal charge | 09 August 2002 | Fully Satisfied |
N/A |
Legal charge | 07 April 2000 | Outstanding |
N/A |
Legal charge | 07 April 2000 | Fully Satisfied |
N/A |
Legal charge | 07 April 2000 | Fully Satisfied |
N/A |
Legal charge | 11 December 1998 | Outstanding |
N/A |
Legal charge | 27 February 1998 | Outstanding |
N/A |
Legal charge | 25 February 1998 | Outstanding |
N/A |