KAPPA PROPERTIES LLP
Status | DISSOLVED |
Company No. | OC327225 |
Category | Limited Liability Partnership |
Incorporated | 29 Mar 2007 |
Age | 17 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 7 months, 5 days |
SUMMARY
KAPPA PROPERTIES LLP is an dissolved limited liability partnership with number OC327225. It was incorporated 17 years, 2 months, 10 days ago, on 29 March 2007 and it was dissolved 3 years, 7 months, 5 days ago, on 03 November 2020. The company address is Windsor House Windsor House, Cheltenham, GL50 3AT, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off limited liability partnership
Date: 06 Aug 2020
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-29
Documents
Change to a person with significant control limited liability partnership
Date: 01 Jun 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Alan Roper
Change date: 2020-03-01
Documents
Change person member limited liability partnership with name change date
Date: 01 Jun 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Alan Roper
Change date: 2020-03-01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: LLAD01
New address: Windsor House Bayshill Road Cheltenham GL50 3AT
Old address: 75 Surbiton Road Kingston upon Thames Surrey KT1 2AF
Change date: 2020-06-01
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 11 May 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Apr 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 27 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-29
Documents
Change person member limited liability partnership with name change date
Date: 27 Apr 2011
Action Date: 29 Mar 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Peter David Lansdown Scott
Change date: 2011-03-29
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person member limited liability partnership with name change date
Date: 16 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Peter David Lansdown Scott
Change date: 2010-04-12
Documents
Change person member limited liability partnership with name change date
Date: 16 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alan Roper
Change date: 2010-04-12
Documents
Change person member limited liability partnership with name change date
Date: 16 Apr 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Graham Keith Howell-Jones
Change date: 2010-04-12
Documents
Annual return limited liability partnership with made up date
Date: 15 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-03-29
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/03/09
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Oct 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 08 Oct 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 08 Oct 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 08 Oct 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 19 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
219 TUFNELL PARK ROAD MANAGEMENT COMPANY LIMITED
FLAT B,LONDON,N19 5EP
Number: | 06514462 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASE PROPERTIES AND DEVELOPERS LIMITED
51 PEAR TREE CRESCENT,PRESTON,PR5 4RE
Number: | 09667896 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,,LONDON,N1 7GU
Number: | 08762762 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA END,BURNHAM-ON-CROUCH,CM0 8AN
Number: | 00741967 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09406946 |
Status: | ACTIVE |
Category: | Private Limited Company |
362 OLD YORK ROAD,LONDON,SW18 1SP
Number: | 04344735 |
Status: | ACTIVE |
Category: | Private Limited Company |