KANS AND KANDY (PROPERTY) LTD

Kans & Kandy Kans & Kandy, Durham, DH1 1ST, England, England
StatusACTIVE
Company No.14246992
CategoryPrivate Limited Company
Incorporated20 Jul 2022
Age1 year, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

KANS AND KANDY (PROPERTY) LTD is an active private limited company with number 14246992. It was incorporated 1 year, 10 months, 11 days ago, on 20 July 2022. The company address is Kans & Kandy Kans & Kandy, Durham, DH1 1ST, England, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kans and Kandy (Propco

Notification date: 2023-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timec 1843 Limited

Cessation date: 2023-06-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2023

Action Date: 26 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-26

Charge number: 142469920005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2023

Action Date: 15 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 142469920003

Charge creation date: 2023-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2023

Action Date: 20 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-20

Charge number: 142469920004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2023

Action Date: 15 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 142469920002

Charge creation date: 2023-06-15

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-15

Capital : 40,223,177 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-06-12

Psc name: Timec 1843 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Razaq

Cessation date: 2023-06-12

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-07

Officer name: Mr Ian David Marley

Documents

View document PDF

Resolution

Date: 07 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2022

Action Date: 31 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 142469920001

Charge creation date: 2022-10-31

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed timec 1822 LIMITED\certificate issued on 30/09/22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Anthony Guy Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muckle Secretary Limited

Termination date: 2022-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Razaq

Notification date: 2022-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muckle Director Limited

Cessation date: 2022-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Mr Ian David Marley

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2022

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-07-31

New date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jawid Iqbal

Appointment date: 2022-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Razaq

Appointment date: 2022-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-29

New address: Kans & Kandy Belmont Industrial Estate Durham England DH1 1st

Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Jul 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORAGER FILMS LIMITED

UNIT 7,NEWCASTLE UPON TYNE,NE6 1AS

Number:04344743
Status:ACTIVE
Category:Private Limited Company

HEMSTECH SERVICES LTD

SUITE S8 OAKLANDS BUSINESS CENTRE HOOTON ROAD,ELLESMERE PORT,CH66 7NZ

Number:11452337
Status:ACTIVE
Category:Private Limited Company

INFRACAPITAL (LEO) SLP LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033348
Status:ACTIVE
Category:Limited Partnership

M & M MORTGAGE SOLUTIONS LIMITED

44 MICKLEGATE,SELBY,YO8 4EQ

Number:08202510
Status:ACTIVE
Category:Private Limited Company

SOUTH QUAY MANAGEMENT LIMITED

30TH FLOOR ONE CANADA SQUARE,LONDON,E14 5AB

Number:01848094
Status:ACTIVE
Category:Private Limited Company

SUGAR POCKET LIMITED

44 GRANVILLE SQUARE,LONDON,SE15 6DX

Number:07854373
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