KINGS COURT PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04121646 |
Category | Private Limited Company |
Incorporated | 08 Dec 2000 |
Age | 23 years, 5 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 14 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Elizabeth Hobbs
Documents
Appoint person director company with name
Date: 14 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Harris
Documents
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
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
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
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
Termination director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Meredith
Documents
Termination director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Borland
Documents
Appoint person secretary company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kelly Goodwin
Documents
Appoint person director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew John Swanson
Documents
Termination secretary company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Borland
Documents
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
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
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
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
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
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
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
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
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
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
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
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/06; full list of members
Documents
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
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/05; full list of members
Documents
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
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
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
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/03; full list of members
Documents
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
Legacy
Date: 19 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/02; full list of members
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 07/06/02
Documents
Legacy
Date: 28 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/01; full list of members
Documents
Legacy
Date: 18 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 24/12/00--------- £ si 5@1=5 £ ic 1/6
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3RD FLOOR,LONDON,SW1Y 6EE
Number: | 10594740 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
8 GROSVENOR AVENUE,PONTEFRACT,WF9 1DQ
Number: | 11637348 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LEWES,BN7 1JU
Number: | 07501653 |
Status: | ACTIVE |
Category: | Private Limited Company |