Advanced company searchLink opens in new window

KEY PROPERTIES (KENT) LIMITED

Company number 06398640

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2015 DS01 Application to strike the company off the register
21 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
21 Oct 2011 AD01 Registered office address changed from Third Floor 126-143 Baker Street London W1U 6UE England on 21 October 2011
21 Oct 2011 CH01 Director's details changed for David John Nixon on 21 October 2011
20 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Jul 2011 AD01 Registered office address changed from Newlyn 69 Green Court Road Swanley Kent BR8 8HF England on 4 July 2011
04 Jul 2011 AD01 Registered office address changed from Newlyn 69 Green Court Road Swanley Kent BR8 8HF on 4 July 2011
19 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
04 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Nov 2009 AA Total exemption small company accounts made up to 31 October 2008
14 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
03 Nov 2009 AD01 Registered office address changed from 5th Floor, 7-10 Chandos Street Cavendish Square London W1G 9DQ on 3 November 2009
01 Apr 2009 363a Return made up to 15/10/08; full list of members
09 Jan 2008 395 Particulars of mortgage/charge
12 Dec 2007 395 Particulars of mortgage/charge
30 Nov 2007 288a New secretary appointed
30 Nov 2007 288a New director appointed