KOCAK PROPERTIES LTD
Status | ACTIVE |
Company No. | 04527313 |
Category | Private Limited Company |
Incorporated | 05 Sep 2002 |
Age | 21 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
KOCAK PROPERTIES LTD is an active private limited company with number 04527313. It was incorporated 21 years, 9 months ago, on 05 September 2002. The company address is 165 St. Hildas Way, Gravesend, DA12 4AZ, England.
Company Fillings
Mortgage satisfy charge full
Date: 13 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045273130002
Documents
Mortgage satisfy charge full
Date: 13 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045273130003
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Mortgage satisfy charge full
Date: 07 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045273130001
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2023
Action Date: 17 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045273130003
Charge creation date: 2023-03-17
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2023
Action Date: 17 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045273130002
Charge creation date: 2023-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Change to a person with significant control
Date: 11 Jul 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ozgur Boran Kocak
Change date: 2022-06-23
Documents
Change to a person with significant control
Date: 20 Jun 2022
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-01
Psc name: Mr Ozgur Boran Kocak
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Aug 2021
Action Date: 25 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-25
Charge number: 045273130001
Documents
Resolution
Date: 17 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 Mar 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type dormant
Date: 12 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
Old address: 20 Swanscombe Street Swanscombe Kent DA10 0BN
New address: 165 st. Hildas Way Gravesend DA12 4AZ
Change date: 2018-04-24
Documents
Accounts with accounts type dormant
Date: 24 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type dormant
Date: 28 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type dormant
Date: 17 May 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type dormant
Date: 28 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person director company with change date
Date: 28 Oct 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-07
Officer name: Mr Ozgur Boran
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Change account reference date company current extended
Date: 08 Feb 2013
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
New date: 2014-02-28
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 08 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Termination director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ozlem Boran
Documents
Accounts with accounts type dormant
Date: 12 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 08 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ozgur Boran
Documents
Termination director company with name
Date: 08 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ozlem Aydemir
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Change person director company with change date
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ozlem Aydemir
Change date: 2012-02-21
Documents
Change registered office address company with date old address
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Address
Type: AD01
Old address: 95 Ifield Way Gravesend Kent DA12 5TX United Kingdom
Change date: 2012-02-09
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Change corporate secretary company with change date
Date: 19 Jul 2011
Action Date: 14 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-02-14
Officer name: Nominee Secretary Ltd
Documents
Appoint person director company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Ozlem Aydemir
Documents
Gazette filings brought up to date
Date: 09 Jul 2011
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 05 Jul 2011
Action Date: 05 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-05
Old address: Suite B 29 Harley Street London W1G 9QR England
Documents
Termination director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria William
Documents
Termination secretary company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nominee Secretary Ltd
Documents
Appoint person director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ozlem Aydemir
Documents
Change registered office address company with date old address
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-16
Old address: Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR
Documents
Termination director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwina Coales
Documents
Appoint person director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Victoria William
Documents
Termination director company with name
Date: 15 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nominee Director Ltd
Documents
Capital allotment shares
Date: 15 Nov 2010
Action Date: 15 Nov 2010
Category: Capital
Type: SH01
Capital : 999 GBP
Date: 2010-11-15
Documents
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Edwina Coales
Documents
Accounts with accounts type dormant
Date: 01 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Accounts with accounts type dormant
Date: 08 Oct 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Oct 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 06 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 06/12/05 from: suite b 29 harley street london W1G 9QR
Documents
Accounts with accounts type dormant
Date: 26 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/09/03; full list of members
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 26/09/03 from: 29 harley street london W1N 1DA
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3RD FLOOR,COVENT GARDEN,WC2E 9HP
Number: | 07603509 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANARY WHARF (CS PARK PAVILION) LIMITED
ONE CANADA SQUARE,LONDON,E14 5AB
Number: | 09843279 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GREEN LANE,LIVERPOOL,L21 0DN
Number: | 11702050 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOUD EMBEDDED SERVICES LIMITED
13 HARBURY ROAD,BRISTOL,BS9 4PN
Number: | 09552453 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINK HOUSE, 1200 UXBRIDGE ROAD,MIDDLESEX,UB4 8JD
Number: | 06425810 |
Status: | ACTIVE |
Category: | Private Limited Company |
45A COURTNEY ROAD,BRISTOL,BS15 9RL
Number: | 09301698 |
Status: | ACTIVE |
Category: | Private Limited Company |