Having been setup in 2009, G & R Property (Kent) Ltd has its registered office in Edenbridge, it's status at Companies House is "Active". The current directors of this company are listed as Clark, Richard Anthony, Nationwide Secretarial Services Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Richard Anthony | 12 October 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NATIONWIDE SECRETARIAL SERVICES LIMITED | 12 October 2009 | 17 October 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 02 September 2020 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 01 August 2019 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 18 July 2018 | |
CS01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 09 June 2017 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 24 February 2016 | |
MR01 - N/A | 08 February 2016 | |
MR01 - N/A | 08 February 2016 | |
MR01 - N/A | 08 February 2016 | |
AR01 - Annual Return | 06 November 2015 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 31 October 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 22 February 2013 | |
AP01 - Appointment of director | 18 February 2013 | |
AR01 - Annual Return | 17 October 2012 | |
MG01 - Particulars of a mortgage or charge | 27 September 2012 | |
MG01 - Particulars of a mortgage or charge | 27 September 2012 | |
MG01 - Particulars of a mortgage or charge | 27 September 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 02 November 2011 | |
TM02 - Termination of appointment of secretary | 02 November 2011 | |
CH01 - Change of particulars for director | 17 October 2011 | |
TM02 - Termination of appointment of secretary | 17 October 2011 | |
AD01 - Change of registered office address | 17 October 2011 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 11 November 2010 | |
CERTNM - Change of name certificate | 15 April 2010 | |
CONNOT - N/A | 15 April 2010 | |
AP01 - Appointment of director | 15 October 2009 | |
TM01 - Termination of appointment of director | 13 October 2009 | |
NEWINC - New incorporation documents | 12 October 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 February 2016 | Outstanding |
N/A |
A registered charge | 05 February 2016 | Outstanding |
N/A |
A registered charge | 05 February 2016 | Outstanding |
N/A |
Deed of legal charge | 21 September 2012 | Outstanding |
N/A |
Deed of legal charge | 21 September 2012 | Outstanding |
N/A |
Deed of legal charge | 21 September 2012 | Outstanding |
N/A |