K S PROPERTY RENTALS LIMITED
Status | DISSOLVED |
Company No. | 06325049 |
Category | Private Limited Company |
Incorporated | 26 Jul 2007 |
Age | 16 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 years, 6 months, 29 days |
SUMMARY
K S PROPERTY RENTALS LIMITED is an dissolved private limited company with number 06325049. It was incorporated 16 years, 10 months, 13 days ago, on 26 July 2007 and it was dissolved 2 years, 6 months, 29 days ago, on 09 November 2021. The company address is 133 High Street, Broadstairs, CT10 1NG, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 09 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 27 Jul 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Cessation of a person with significant control
Date: 01 Jul 2020
Action Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-23
Psc name: Simon Crosbie Mckinlay Smith
Documents
Cessation of a person with significant control
Date: 01 Jul 2020
Action Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-23
Psc name: Paul Hooper
Documents
Appoint person secretary company with name date
Date: 13 Mar 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-01-23
Officer name: Mr Stephen John Wright
Documents
Mortgage satisfy charge full
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 063250490001
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
Old address: 194 Canterbury Road Birchington Kent CT7 9AQ England
Change date: 2020-02-03
New address: 133 High Street Broadstairs Kent CT10 1NG
Documents
Cessation of a person with significant control
Date: 03 Feb 2020
Action Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Hooper
Cessation date: 2020-01-23
Documents
Cessation of a person with significant control
Date: 03 Feb 2020
Action Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-23
Psc name: Simon Crosbie Mckinlay Smith
Documents
Notification of a person with significant control
Date: 03 Feb 2020
Action Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bradstowe Limited
Notification date: 2020-01-23
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Parkin
Appointment date: 2020-01-23
Documents
Termination secretary company with name termination date
Date: 03 Feb 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Hooper
Termination date: 2020-01-23
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-23
Officer name: Paul Hooper
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Capital return purchase own shares
Date: 13 Aug 2019
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 13 Aug 2019
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 02 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 19 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-05
Officer name: Simon Crosbie Mckinlay Smith
Documents
Confirmation statement with updates
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
Old address: 424 Margate Road Ramsgate Kent CT12 6SJ
Change date: 2018-01-11
New address: 194 Canterbury Road Birchington Kent CT7 9AQ
Documents
Confirmation statement with updates
Date: 14 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Simon Crosbie Mckinlay Smith
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Hooper
Notification date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2014
Action Date: 11 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063250490001
Charge creation date: 2014-08-11
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 07 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Change person secretary company with change date
Date: 16 Aug 2012
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-27
Officer name: Paul Hooper
Documents
Change registered office address company with date old address
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-16
Old address: 424 Margate Road Westwood Ramsgate Kent CT12 6SR
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 26 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 26 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-26
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Simon Smith
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Simon Smith
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/07/08; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 05/08/2008 from 194 canterbury road birchington kent CT7 9AQ
Documents
Legacy
Date: 13 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/08 to 31/08/08
Documents
Legacy
Date: 14 Nov 2007
Category: Capital
Type: 123
Description: £ nc 10000/10200 10/10/07
Documents
Legacy
Date: 13 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/10/07--------- £ si 100@1=100 £ ic 200/300
Documents
Legacy
Date: 13 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/10/07--------- £ si 100@1=100 £ ic 100/200
Documents
Resolution
Date: 09 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
5A STATION TERRACE,EAST BOLDON,NE36 0LJ
Number: | 07990294 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PRINCESS STREET,DONCASTER,DN6 7LX
Number: | 10120860 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HILLTOP LANE,CATERHAM,CR3 5BJ
Number: | 09326663 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRIDGE ROAD,TELFORD,TF1 1EB
Number: | 05626075 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA
Number: | 07446876 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14A TERMINUS ROAD,EASTBOURNE,BN21 3LP
Number: | 00607080 |
Status: | ACTIVE |
Category: | Private Limited Company |