Advanced company searchLink opens in new window

K S PROPERTY RENTALS LIMITED

Company number 06325049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2021 DS01 Application to strike the company off the register
08 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with updates
01 Jul 2020 PSC07 Cessation of Simon Crosbie Mckinlay Smith as a person with significant control on 23 January 2020
01 Jul 2020 PSC07 Cessation of Paul Hooper as a person with significant control on 23 January 2020
13 Mar 2020 AP03 Appointment of Mr Stephen John Wright as a secretary on 23 January 2020
06 Feb 2020 MR04 Satisfaction of charge 063250490001 in full
03 Feb 2020 AD01 Registered office address changed from 194 Canterbury Road Birchington Kent CT7 9AQ England to 133 High Street Broadstairs Kent CT10 1NG on 3 February 2020
03 Feb 2020 PSC07 Cessation of Paul Hooper as a person with significant control on 23 January 2020
03 Feb 2020 PSC07 Cessation of Simon Crosbie Mckinlay Smith as a person with significant control on 23 January 2020
03 Feb 2020 PSC02 Notification of Bradstowe Limited as a person with significant control on 23 January 2020
03 Feb 2020 AP01 Appointment of Mr Jeremy Parkin as a director on 23 January 2020
03 Feb 2020 TM02 Termination of appointment of Paul Hooper as a secretary on 23 January 2020
03 Feb 2020 TM01 Termination of appointment of Paul Hooper as a director on 23 January 2020
09 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
13 Aug 2019 SH03 Purchase of own shares.
13 Aug 2019 SH03 Purchase of own shares.
02 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
06 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
19 Feb 2019 TM01 Termination of appointment of Simon Crosbie Mckinlay Smith as a director on 5 February 2019
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
20 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
11 Jan 2018 AD01 Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SJ to 194 Canterbury Road Birchington Kent CT7 9AQ on 11 January 2018