About

Registered Number: 03983094
Date of Incorporation: 28/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Kirmell Works, Eyre Street, Birmingham, West Midlands, B18 7AA

 

Having been setup in 2000, Kirmell Properties Ltd are based in Birmingham in West Midlands, it has a status of "Active". We don't currently know the number of employees at Kirmell Properties Ltd. Riaz, Ansar is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RIAZ, Ansar 09 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 12 December 2019
CH01 - Change of particulars for director 14 October 2019
CH01 - Change of particulars for director 14 October 2019
PSC07 - N/A 17 September 2019
PSC05 - N/A 11 September 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
CS01 - N/A 03 May 2019
PSC02 - N/A 18 January 2019
AA - Annual Accounts 31 December 2018
MR04 - N/A 15 November 2018
AP03 - Appointment of secretary 09 November 2018
AP01 - Appointment of director 09 November 2018
CS01 - N/A 03 May 2018
PSC01 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
AP01 - Appointment of director 08 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 24 May 2016
RP04 - N/A 21 May 2016
RP04 - N/A 21 May 2016
RP04 - N/A 21 May 2016
RP04 - N/A 21 May 2016
RP04 - N/A 21 May 2016
RP04 - N/A 21 May 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 17 December 2014
MR04 - N/A 09 September 2014
MR04 - N/A 09 September 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 26 March 2008
395 - Particulars of a mortgage or charge 12 May 2007
363a - Annual Return 04 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 02 June 2003
395 - Particulars of a mortgage or charge 31 May 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 11 February 2002
RESOLUTIONS - N/A 21 January 2002
SA - Shares agreement 21 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
123 - Notice of increase in nominal capital 21 January 2002
395 - Particulars of a mortgage or charge 16 June 2001
395 - Particulars of a mortgage or charge 13 June 2001
363s - Annual Return 24 May 2001
395 - Particulars of a mortgage or charge 07 March 2001
225 - Change of Accounting Reference Date 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
287 - Change in situation or address of Registered Office 12 June 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 27 April 2007 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 27 april 2007 27 April 2007 Fully Satisfied

N/A

Mortgage deed 29 May 2003 Fully Satisfied

N/A

Mortgage 15 June 2001 Fully Satisfied

N/A

Mortgage 04 June 2001 Fully Satisfied

N/A

Mortgage 02 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.