KENT PROPERTY CONTRACTS LIMITED
Status | LIQUIDATION |
Company No. | 02905239 |
Category | Private Limited Company |
Incorporated | 07 Mar 1994 |
Age | 30 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
KENT PROPERTY CONTRACTS LIMITED is an liquidation private limited company with number 02905239. It was incorporated 30 years, 2 months, 21 days ago, on 07 March 1994. The company address is Downe House Downe House, Orpington, BR6 0NN, Kent.
Company Fillings
Liquidation compulsory winding up order
Date: 29 Jul 2014
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Change person secretary company with change date
Date: 14 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sally Graham
Change date: 2012-03-01
Documents
Change person director company with change date
Date: 14 Mar 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Peter John Graham
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Legacy
Date: 20 Jan 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 10 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 07 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-07
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 May 2008
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/07; no change of members
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/05; full list of members
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 07/08/02 from: 217-219 high street orpington kent BR6 0NZ
Documents
Legacy
Date: 20 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 02 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/02; full list of members
Documents
Legacy
Date: 13 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 30 Nov 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Mar 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/99; no change of members
Documents
Legacy
Date: 16 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/98; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/97; no change of members
Documents
Accounts with accounts type full
Date: 29 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 12 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/96; change of members
Documents
Legacy
Date: 05 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Resolution
Date: 22 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 22/01/96 from: 15A gabriels hill maidstone kent ME15 6HR
Documents
Accounts with accounts type full
Date: 29 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 09 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/95; full list of members
Documents
Legacy
Date: 26 Jan 1995
Category: Capital
Type: 88(2)R
Description: Ad 01/01/95--------- £ si 98@1=98 £ ic 2/100
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Apr 1994
Category: Capital
Type: 122
Description: Nc dec already adjusted 24/03/94
Documents
Resolution
Date: 22 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 08 Apr 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed speed 4133 LIMITED\certificate issued on 11/04/94
Documents
Legacy
Date: 31 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 31/03/94 from: classic house 174/180 old street london EC1V 9BP
Documents
Some Companies
8 FROGNAL LANE RTM COMPANY LIMITED
GROUND FLOOR FLAT,LONDON,NW3 7DU
Number: | 05031040 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INCENTIVE LYNX SECURITY LIMITED
4 - 6 DUDLEY ROAD,TUNBRIDGE WELLS,TN1 1LF
Number: | 01719390 |
Status: | ACTIVE |
Category: | Private Limited Company |
JJC CARS AND COMMERCIALS LIMITED
1 ANDREW TERRACE,ABERTILLERY,NP13 2JL
Number: | 08108670 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYEFIELD COURT,NORTHWOOD HILLS,HA6 1LL
Number: | 09881363 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRETTY SMART SOUTH WEST LIMITED
14 BRUNEL ROAD,BRISTOL,BS13 7DX
Number: | 09725661 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WALKER STREET,EDINBURGH,EH3 7JY
Number: | SC366294 |
Status: | ACTIVE |
Category: | Private Limited Company |