KAPPA PROPERTIES LLP

Windsor House Windsor House, Cheltenham, GL50 3AT, England
StatusDISSOLVED
Company No.OC327225
CategoryLimited Liability Partnership
Incorporated29 Mar 2007
Age17 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 06 Aug 2020

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/03/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 29 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

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

PRECIPUUS LTD

20-22 WENLOCK ROAD,,LONDON,N1 7GU

Number:08762762
Status:ACTIVE
Category:Private Limited Company

RICE & COLE LIMITED

SEA END,BURNHAM-ON-CROUCH,CM0 8AN

Number:00741967
Status:ACTIVE
Category:Private Limited Company

SITE MANAGER SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09406946
Status:ACTIVE
Category:Private Limited Company

SPQR SCOFFERS LIMITED

362 OLD YORK ROAD,LONDON,SW18 1SP

Number:04344735
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