- Company Overview for KEARNS PROPERTY MANAGEMENT LIMITED (08241435)
- Filing history for KEARNS PROPERTY MANAGEMENT LIMITED (08241435)
- People for KEARNS PROPERTY MANAGEMENT LIMITED (08241435)
- Charges for KEARNS PROPERTY MANAGEMENT LIMITED (08241435)
- More for KEARNS PROPERTY MANAGEMENT LIMITED (08241435)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2018 | DS01 | Application to strike the company off the register | |
05 Dec 2017 | AA | Micro company accounts made up to 31 October 2017 | |
28 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
28 Oct 2017 | PSC07 | Cessation of Rekha Patel as a person with significant control on 6 October 2016 | |
28 Oct 2017 | PSC02 | Notification of Kearns Property Management & Development Ltd as a person with significant control on 6 October 2016 | |
28 Oct 2017 | TM01 | Termination of appointment of Rekha Patel as a director on 6 October 2016 | |
06 Jan 2017 | AD01 | Registered office address changed from 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 33 Highfield Drive Ickenham Uxbridge UB10 8AW on 6 January 2017 | |
06 Dec 2016 | AA | Micro company accounts made up to 31 October 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
28 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
25 Jul 2016 | AP01 | Appointment of Mr Peter Paul Kearns as a director on 1 June 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Martin Peter Kearns as a director on 17 February 2016 | |
04 Jan 2016 | CH01 | Director's details changed for Ms Rekha Patel on 31 December 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 May 2015 | AP01 | Appointment of Ms Rekha Patel as a director on 26 May 2015 | |
06 May 2015 | TM01 | Termination of appointment of Peter Paul Kearns as a director on 30 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Martin Peter Kearns as a director on 27 April 2015 | |
27 Apr 2015 | MR01 | Registration of charge 082414350001, created on 23 April 2015 | |
27 Apr 2015 | MR01 | Registration of charge 082414350002, created on 23 April 2015 | |
27 Apr 2015 | MR01 |
Registration of charge 082414350003, created on 23 April 2015
|
|
11 Feb 2015 | AD01 | Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 11 February 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|