Coates & Kemsley Properties Ltd was setup in 2005. There are 4 directors listed for this business in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COATES, Paul | 29 April 2005 | - | 1 |
KEMSLEY, Alexandra Mary | 29 April 2005 | - | 1 |
TOWNSLEY, Janet | 29 April 2005 | - | 1 |
KEMSLEY, David Michael | 29 April 2005 | 11 February 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 02 June 2020 | |
TM01 - Termination of appointment of director | 02 June 2020 | |
AA - Annual Accounts | 20 January 2020 | |
DISS40 - Notice of striking-off action discontinued | 30 July 2019 | |
CS01 - N/A | 29 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 July 2019 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 23 January 2018 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 18 May 2011 | |
CH01 - Change of particulars for director | 18 May 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
MG01 - Particulars of a mortgage or charge | 10 November 2009 | |
AA - Annual Accounts | 28 October 2009 | |
MG01 - Particulars of a mortgage or charge | 20 October 2009 | |
363a - Annual Return | 28 May 2009 | |
363a - Annual Return | 30 March 2009 | |
287 - Change in situation or address of Registered Office | 30 March 2009 | |
AA - Annual Accounts | 08 August 2008 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
363s - Annual Return | 09 November 2007 | |
AA - Annual Accounts | 03 September 2007 | |
287 - Change in situation or address of Registered Office | 19 August 2007 | |
395 - Particulars of a mortgage or charge | 18 May 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363s - Annual Return | 31 May 2006 | |
288a - Notice of appointment of directors or secretaries | 26 May 2005 | |
288a - Notice of appointment of directors or secretaries | 26 May 2005 | |
288a - Notice of appointment of directors or secretaries | 16 May 2005 | |
288a - Notice of appointment of directors or secretaries | 16 May 2005 | |
288a - Notice of appointment of directors or secretaries | 16 May 2005 | |
287 - Change in situation or address of Registered Office | 29 April 2005 | |
288b - Notice of resignation of directors or secretaries | 29 April 2005 | |
288b - Notice of resignation of directors or secretaries | 29 April 2005 | |
NEWINC - New incorporation documents | 29 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 28 October 2009 | Outstanding |
N/A |
Debenture | 16 October 2009 | Outstanding |
N/A |
Deed of charge | 20 June 2008 | Outstanding |
N/A |
Mortgage | 14 May 2007 | Outstanding |
N/A |