KENT & COUNTY PROPERTIES LTD
Status | ACTIVE |
Company No. | 07647412 |
Category | Private Limited Company |
Incorporated | 25 May 2011 |
Age | 13 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
KENT & COUNTY PROPERTIES LTD is an active private limited company with number 07647412. It was incorporated 13 years, 7 days ago, on 25 May 2011. The company address is 35 Bark Hart Road, Orpington, BR6 0QB, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Dissolution voluntary strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 29 Oct 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 30 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mara Eleanora Golden
Termination date: 2018-10-17
Documents
Termination director company with name termination date
Date: 30 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudio Cesare Gatti
Termination date: 2018-10-17
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-14
New address: 35 Bark Hart Road Orpington Kent BR6 0QB
Old address: 35 Bark Hart Road Alexandra Crescent Orpington Kent BR6 0QB United Kingdom
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2018
Action Date: 14 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-14
Old address: 35 Bark Hart Road Orpington Kent BR6 0QD England
New address: 35 Bark Hart Road Alexandra Crescent Orpington Kent BR6 0QB
Documents
Cessation of a person with significant control
Date: 14 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claudio Cesare Gatti
Cessation date: 2018-09-10
Documents
Notification of a person with significant control
Date: 14 Sep 2018
Action Date: 10 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Annabelle Louisa Eddey
Notification date: 2018-09-10
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-15
Old address: 367 Chipperfield Road Orpington Kent BR5 2LJ
New address: 35 Bark Hart Road Orpington Kent BR6 0QD
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Annabelle Eddey
Change date: 2017-04-06
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Appoint person director company with name date
Date: 16 Jun 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mara Eleanora Golden
Appointment date: 2014-12-19
Documents
Appoint person director company with name date
Date: 16 Jun 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Claudio Cesare Gatti
Appointment date: 2014-12-19
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2015
Action Date: 18 Apr 2015
Category: Address
Type: AD01
New address: 367 Chipperfield Road Orpington Kent BR5 2LJ
Change date: 2015-04-18
Old address: Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
New address: Onega House 112 Main Road Sidcup Kent DA14 6NE
Change date: 2014-11-27
Old address: 367 Chipperfield Road St Marys Cray Orpington Kent BR5 2LJ
Documents
Termination secretary company with name termination date
Date: 27 Nov 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Eddey
Termination date: 2014-11-26
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Termination director company with name termination date
Date: 16 Jul 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cornelius Whitehead
Termination date: 2014-05-16
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cornelius Whitehead
Documents
Capital allotment shares
Date: 11 Feb 2014
Action Date: 11 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-11
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Change registered office address company with date old address
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Address
Type: AD01
Old address: 9 Sanderstead Road Orpington BR5 4AE United Kingdom
Change date: 2013-06-26
Documents
Accounts with accounts type dormant
Date: 22 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Certificate change of name company
Date: 02 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kent & county property LTD\certificate issued on 02/08/11
Documents
Certificate change of name company
Date: 08 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kent & county property letts LTD\certificate issued on 08/07/11
Documents
Some Companies
CHOICE ELECTRICAL NORTHWEST LTD
UNIT 4 GLADSTONE COURT,BOLTON,BL4 7EU
Number: | 10253373 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HOLLYS ROAD,BURTON-ON-TRENT,DE13 8PZ
Number: | 11912612 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11498828 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HAVEN EAST,LONDON,E8 1NL
Number: | 02824648 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLYGAD-YR-HAUL GOLDEN,CARMARTHEN,SA32 8NE
Number: | LP019048 |
Status: | ACTIVE |
Category: | Limited Partnership |
FALCON HOUSE KING STREET,HALSTEAD,CO9 3ER
Number: | 07587540 |
Status: | ACTIVE |
Category: | Private Limited Company |