KIDS PROPERTIES LIMITED

2 Crown Way, Rushden, NN10 6BS, Northamptonshire
StatusDISSOLVED
Company No.02961549
CategoryPrivate Limited Company
Incorporated23 Aug 1994
Age29 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution04 Oct 2016
Years7 years, 7 months, 13 days

SUMMARY

KIDS PROPERTIES LIMITED is an dissolved private limited company with number 02961549. It was incorporated 29 years, 8 months, 25 days ago, on 23 August 1994 and it was dissolved 7 years, 7 months, 13 days ago, on 04 October 2016. The company address is 2 Crown Way, Rushden, NN10 6BS, Northamptonshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Legacy

Date: 18 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2015-11-18

Documents

View document PDF

Legacy

Date: 18 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/11/15

Documents

View document PDF

Resolution

Date: 18 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Mary Ann Tocio

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2014

Action Date: 10 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lissy

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Boland

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Dreier

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Ann Tocio

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Kramer

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Powell

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosamund Marshall

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Houghton

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Clark

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Chadwick

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2013

Action Date: 10 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-10

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Old address: Kidsunlimited Pentland House Summerfields Village Centre Dean Row Road Wilmslow Cheshire SK9 2TA United Kingdom

Change date: 2013-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Laura Jane Houghton

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Roy Powell

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Address

Type: AD01

Old address: Kidsunlimited Pentlands House Summerfields Village Centre Dean Row Road Wilmslow Cheshire SK9 2TA United Kingdom

Change date: 2012-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Old address: Summerfields Village Centre Dean Row Road Wilmslow Cheshire SK9 2TA

Change date: 2012-04-02

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Claire Marie Chadwick

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosamund Marshall

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Bach

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Smith

Documents

View document PDF

Resolution

Date: 20 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Bach

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Clark

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rosamund Margaret Marshall

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Mr Graham Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Simon Thompson

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosamund Margaret Marshall

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Pearson

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Pearson

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / james pearson / 28/08/2009

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / james pearson / 28/08/2009

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 24/06/2008 from westhead 10 west street alderley edge cheshire SK9 7EG

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adam holloway

Documents

View document PDF

Legacy

Date: 12 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Resolution

Date: 10 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/04; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 11 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kindercare properties LIMITED\certificate issued on 11/05/04

Documents

View document PDF

Resolution

Date: 11 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Miscellaneous

Date: 11 May 2004

Category: Miscellaneous

Type: MISC

Description: Re auditors resignation sect 394

Documents

View document PDF

Miscellaneous

Date: 11 May 2004

Category: Miscellaneous

Type: MISC

Description: Re auditors resignation sect 394

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Address

Type: 287

Description: Registered office changed on 11/05/04 from: slapton hill farm blakesley road slapton towcester northamptonshire NN12 8QD

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

BILLY HAIR SALON LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11159268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CEY CONSULTANCY LTD.

22 VIKING CLOSE,SWINDON,SN25 2FF

Number:09712720
Status:ACTIVE
Category:Private Limited Company

JEYLEE LTD

25 HEADLAND ROAD,WOLVERHAMPTON,WV3 8LD

Number:07704835
Status:ACTIVE
Category:Private Limited Company

LIFE SAFE TECH LIMITED

3 SCRUBBITS PARK ROAD,RADLETT,WD7 8JN

Number:11181234
Status:ACTIVE
Category:Private Limited Company

MORNACOTT SPORTING AND LEISURE LIMITED

MORNACOTT FARM,SOUTH MOLTON,EX36 3QS

Number:09439419
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIMPLY STONE EVESHAM LIMITED

BRUNSWICK HOUSE,REDDITCH,B97 6DY

Number:07572746
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source