K S PROPERTY RENTALS LIMITED

133 High Street, Broadstairs, CT10 1NG, Kent
StatusDISSOLVED
Company No.06325049
CategoryPrivate Limited Company
Incorporated26 Jul 2007
Age16 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063250490001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 13 Aug 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Aug 2019

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/08 to 31/08/08

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Capital

Type: 123

Description: £ nc 10000/10200 10/10/07

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/10/07--------- £ si 100@1=100 £ ic 200/300

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/10/07--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Resolution

Date: 09 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ABOUT MOBILITY LTD

5A STATION TERRACE,EAST BOLDON,NE36 0LJ

Number:07990294
Status:ACTIVE
Category:Private Limited Company

C & J HAULAGE CONTRACTORS LTD

3 PRINCESS STREET,DONCASTER,DN6 7LX

Number:10120860
Status:ACTIVE
Category:Private Limited Company

FOSTERING LONDON LTD

15 HILLTOP LANE,CATERHAM,CR3 5BJ

Number:09326663
Status:ACTIVE
Category:Private Limited Company

GLENN QUALITY LIMITED

15 BRIDGE ROAD,TELFORD,TF1 1EB

Number:05626075
Status:ACTIVE
Category:Private Limited Company

RUBIX DISTRIBUTION LIMITED

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:07446876
Status:LIQUIDATION
Category:Private Limited Company

SEVEN CLIFFS LIMITED

14A TERMINUS ROAD,EASTBOURNE,BN21 3LP

Number:00607080
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