KINGS COURT PROPERTY MANAGEMENT LIMITED

714 London Road 714 London Road, Aylesford, ME20 6BL, Kent
StatusACTIVE
Company No.04121646
CategoryPrivate Limited Company
Incorporated08 Dec 2000
Age23 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

KINGS COURT PROPERTY MANAGEMENT LIMITED is an active private limited company with number 04121646. It was incorporated 23 years, 5 months, 26 days ago, on 08 December 2000. The company address is 714 London Road 714 London Road, Aylesford, ME20 6BL, Kent.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2023

Action Date: 07 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 07 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 07 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 07 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 07 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 07 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2017

Action Date: 07 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Megan Louise Marks

Appointment date: 2016-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Miss Megan Louise Marks

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mr William John Mathias

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mr Godfrey Simpson Haslehurst

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-15

Officer name: Constance Connolly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 07 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adrian Harris

Termination date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Harris

Termination date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Harris

Appointment date: 2015-09-01

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Dec 2015

Category: Address

Type: AD03

New address: Flat 1, Kings Court Maidstone Road Horsmonden Tonbridge Kent TN12 8JJ

Documents

View document PDF

Change sail address company with new address

Date: 18 Dec 2015

Category: Address

Type: AD02

New address: Flat 1, Kings Court Maidstone Road Horsmonden Tonbridge Kent TN12 8JJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-01

Officer name: Constance Connolly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 07 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-30

Officer name: Kelly Goodwin

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Andrew John Swanson

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Constance Connolly

Appointment date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Mrs Constance Connolly

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Suzanne Elizabeth Hobbs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 07 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 07 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 07 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-07

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Elizabeth Hobbs

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-13

Old address: Bank House Bank Street Tonbridge Kent TN9 1BL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 07 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Meredith

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Borland

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kelly Goodwin

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Swanson

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Borland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2010

Action Date: 07 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2009

Action Date: 07 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Allan Meredith

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Heather Mary Borland

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Geoffrey Kenneth Mills

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2008

Action Date: 07 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-07

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2007

Action Date: 07 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-07

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 15/03/07 from: 180 high street tonbridge kent TN9 1BD

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2006

Action Date: 07 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-07

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2005

Action Date: 07 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-07

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2004

Action Date: 07 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-07

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2003

Action Date: 07 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-07

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2002

Action Date: 07 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-07

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 07/06/02

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/12/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 24/12/00--------- £ si 5@1=5 £ ic 1/6

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHIRA HOLDINGS LTD

3RD FLOOR,LONDON,SW1Y 6EE

Number:10594740
Status:ACTIVE
Category:Private Limited Company

CUPBOARDCO JOINERY LTD

132 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:11089570
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELITE 360 PERFORMANCE COACHING LIMITED

27 HARPESFORD AVENUE,VIRGINIA WATER,GU25 4RA

Number:11394776
Status:ACTIVE
Category:Private Limited Company

L S (WINDOWS AND DOORS) FABRICATIONS LIMITED

UNIT 6 BLACKWATER CLOSE,RAINHAM,RM13 8UA

Number:11473316
Status:ACTIVE
Category:Private Limited Company

OAKBOAT PROPERTIES LTD.

8 GROSVENOR AVENUE,PONTEFRACT,WF9 1DQ

Number:11637348
Status:ACTIVE
Category:Private Limited Company

SMARTCARE MEDICAL LIMITED

ONE,LEWES,BN7 1JU

Number:07501653
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