DK PROPERTIES (UK) LIMITED
Status | ACTIVE |
Company No. | 04646285 |
Category | Private Limited Company |
Incorporated | 23 Jan 2003 |
Age | 21 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
DK PROPERTIES (UK) LIMITED is an active private limited company with number 04646285. It was incorporated 21 years, 4 months, 12 days ago, on 23 January 2003. The company address is 99 Canterbury Road, Whitstable, CT5 4HG, Kent, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 14 Mar 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Notification of a person with significant control
Date: 14 Mar 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-31
Psc name: David Andrew Kohler
Documents
Change to a person with significant control
Date: 14 Mar 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-31
Psc name: Mrs Laura Anne Kohler
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 22 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Change to a person with significant control
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-04
Psc name: Mrs Laura Anne Kohler
Documents
Change person secretary company with change date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Laura Anne Kohler
Change date: 2018-10-04
Documents
Change person director company with change date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-04
Officer name: David Andrew Kohler
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Laura Anne Kohler
Change date: 2018-06-05
Documents
Change person secretary company with change date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Laura Anne Kohler
Change date: 2018-06-05
Documents
Change person director company with change date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-05
Officer name: David Andrew Kohler
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Change person secretary company with change date
Date: 02 Feb 2017
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Laura Anne Kohler
Change date: 2016-06-06
Documents
Change person director company with change date
Date: 02 Feb 2017
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Andrew Kohler
Change date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Address
Type: AD01
New address: 99 Canterbury Road Whitstable Kent CT5 4HG
Old address: 99 Canterbury Road Whitstable Kent CT5 4HG
Change date: 2016-09-08
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Legacy
Date: 26 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption full
Date: 25 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption full
Date: 14 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Andrew Kohler
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Legacy
Date: 22 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 22/01/2009 from 150 tankerton road whitstable kent CT5 2AW
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/04; full list of members
Documents
Legacy
Date: 09 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 07/02/03 from: 12-14 st mary's street newport shropshire TF10 7AB
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ARCH INVESTMENT PARTNERS LIMITED
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 07848980 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HAYDOCK ROAD,WREXHAM,LL13 0JD
Number: | 07022862 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BUCKINGHAM COURT RECTORY LANE,ESSEX,IG10 2QZ
Number: | 02979263 |
Status: | ACTIVE |
Category: | Private Limited Company |
34A WATLING STREET,RADLETT,WD7 7NN
Number: | 06651849 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDRANGE HOUSE,EAST GRINSTEAD,RH19 2HG
Number: | 03883647 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A GREENFIELD ROAD,BIRMINGHAM,B17 0ED
Number: | 03847975 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |