- Company Overview for J K PROPERTY MANAGEMENT LTD (06759768)
- Filing history for J K PROPERTY MANAGEMENT LTD (06759768)
- People for J K PROPERTY MANAGEMENT LTD (06759768)
- More for J K PROPERTY MANAGEMENT LTD (06759768)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | TM01 | Termination of appointment of Joseph Cyril Hunt as a director on 28 February 2014 | |
08 Apr 2015 | AD01 | Registered office address changed from 42 Surf View Camullas Way Pentire Newquay Cornwall TR7 1PP to 44 Gilbert Road Gilbert Road Bodmin Cornwall PL31 2BY on 8 April 2015 | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
05 Feb 2013 | AP01 | Appointment of Mr Kevin Patrick Welch as a director | |
15 Dec 2012 | TM01 | Termination of appointment of Kevin Welch as a director | |
11 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
10 Dec 2012 | CH01 | Director's details changed for Mr Kevin Patrick Welch on 29 November 2011 | |
10 Dec 2012 | CH01 | Director's details changed for Mr Kevin Patrick Welch on 10 December 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
19 Jan 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
19 Jan 2012 | AD01 | Registered office address changed from Unit 2B Whitegate Ind Est St Sennis St Austell Cornwall PL26 8DW on 19 January 2012 | |
18 Jan 2012 | CH01 | Director's details changed for Mr Joseph Cyril Hunt on 1 January 2011 | |
17 May 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders |