LITTLETON PROPERTY SERVICES LIMITED

Kanes Foods Ltd Cleeve Road Kanes Foods Ltd Cleeve Road, Evesham, WR11 8JS, Worcestershire
StatusACTIVE
Company No.04314073
CategoryPrivate Limited Company
Incorporated31 Oct 2001
Age22 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

LITTLETON PROPERTY SERVICES LIMITED is an active private limited company with number 04314073. It was incorporated 22 years, 7 months, 19 days ago, on 31 October 2001. The company address is Kanes Foods Ltd Cleeve Road Kanes Foods Ltd Cleeve Road, Evesham, WR11 8JS, Worcestershire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 12 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maribeth Keeling

Appointment date: 2022-10-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Jones

Termination date: 2022-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043140730006

Charge creation date: 2020-09-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043140730005

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043140730004

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 20 Aug 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043140730004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2019

Action Date: 08 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043140730005

Charge creation date: 2019-08-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2019

Action Date: 08 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043140730004

Charge creation date: 2019-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-07

Charge number: 043140730002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043140730003

Charge creation date: 2018-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043140730001

Charge creation date: 2018-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Jones

Appointment date: 2017-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-26

Officer name: Barry Cheal

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry Cheal

Appointment date: 2016-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Leonard Beard

Termination date: 2016-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2015

Action Date: 29 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2015

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-26

New address: Kanes Foods Ltd Cleeve Road Middle Littleton Evesham Worcestershire WR11 8JS

Old address: Cleeve Road Middle Littleton Evesham Worcestershire WR11 8JS

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2014

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2012

Action Date: 29 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian James Randall

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Randall

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2011

Action Date: 29 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2010

Action Date: 29 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2010

Action Date: 29 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Spencer Randall

Change date: 2009-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2008

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2008

Action Date: 29 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-29

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2006

Action Date: 29 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-29

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2005

Action Date: 29 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2005

Action Date: 29 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-29

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2004

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/10/03--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Resolution

Date: 25 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Capital

Type: 123

Description: £ nc 1000/100000 07/10/03

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2003

Action Date: 29 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-29

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/02 to 29/03/02

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 17/01/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTLEY WAY HOLDINGS LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:10201601
Status:ACTIVE
Category:Private Limited Company

BUMBLE BEE CREATIONS LIMITED

FLAT 18 GARDEN COURT,RICHMOND,TW9 3JS

Number:04523970
Status:ACTIVE
Category:Private Limited Company

EAGLE MOTORING LTD

GARDEN FLAT CROMWELL ROAD,BRISTOL,BS6 5HA

Number:09595848
Status:ACTIVE
Category:Private Limited Company

HEIGHT FOR HIRE LIMITED

UNIT 8, KENNEDY ROAD CHADDOCK LANE,MANCHESTER,M29 7JY

Number:08911641
Status:ACTIVE
Category:Private Limited Company

IWAM CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08489986
Status:ACTIVE
Category:Private Limited Company

MALVERN BOILERS LIMITED

SPRING LANE NORTH,WORCESTERSHIRE,WR14 1BW

Number:02600469
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