About

Registered Number: 05754986
Date of Incorporation: 24/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 4 months ago)
Registered Address: 2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW,

 

Based in Maidstone in Kent, C4a Property Management C.I.C was founded on 24 March 2006, it has a status of "Dissolved". We do not know the number of employees at this organisation. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Stephen Michael 27 June 2012 31 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
MR04 - N/A 13 November 2019
DS01 - Striking off application by a company 06 November 2019
CS01 - N/A 15 October 2019
TM02 - Termination of appointment of secretary 15 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 23 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 03 December 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 06 August 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 14 November 2014
AD01 - Change of registered office address 31 October 2014
AR01 - Annual Return 15 October 2014
CH01 - Change of particulars for director 15 October 2014
CH01 - Change of particulars for director 15 October 2014
AA - Annual Accounts 29 September 2014
RP04 - N/A 06 September 2014
AR01 - Annual Return 19 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
AA - Annual Accounts 02 January 2013
TM01 - Termination of appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 01 April 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
AA - Annual Accounts 10 February 2011
CERTNM - Change of name certificate 02 February 2011
CICCON - N/A 02 February 2011
CONNOT - N/A 02 February 2011
AR01 - Annual Return 25 March 2010
CH04 - Change of particulars for corporate secretary 25 March 2010
CERTNM - Change of name certificate 29 October 2009
CONNOT - N/A 29 October 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 17 January 2008
CERTNM - Change of name certificate 20 August 2007
363a - Annual Return 25 May 2007
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.