Advanced company searchLink opens in new window

KEARNS PROPERTY MANAGEMENT LIMITED

Company number 08241435

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)
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
  • GBP 1
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 1