K & A Properties Ltd was founded on 02 July 2001 and has its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". There is one director listed for the business at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABROL, Rita | 02 July 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
AA - Annual Accounts | 29 February 2020 | |
MR01 - N/A | 23 December 2019 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 19 July 2018 | |
PSC04 - N/A | 19 July 2018 | |
CH01 - Change of particulars for director | 19 July 2018 | |
AA - Annual Accounts | 28 February 2018 | |
AAMD - Amended Accounts | 07 December 2017 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 03 July 2015 | |
MR01 - N/A | 01 April 2015 | |
MR01 - N/A | 01 April 2015 | |
MR04 - N/A | 27 March 2015 | |
MR04 - N/A | 27 March 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 30 July 2014 | |
AD01 - Change of registered office address | 16 May 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 03 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 16 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2012 | |
MG01 - Particulars of a mortgage or charge | 06 March 2012 | |
AA - Annual Accounts | 01 March 2012 | |
MG01 - Particulars of a mortgage or charge | 18 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2012 | |
AD01 - Change of registered office address | 01 November 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 20 July 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 28 July 2009 | |
288a - Notice of appointment of directors or secretaries | 09 May 2009 | |
225 - Change of Accounting Reference Date | 23 April 2009 | |
AA - Annual Accounts | 24 March 2009 | |
AA - Annual Accounts | 23 September 2008 | |
363s - Annual Return | 17 July 2008 | |
363s - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 15 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 2006 | |
395 - Particulars of a mortgage or charge | 21 November 2006 | |
363s - Annual Return | 19 July 2006 | |
AA - Annual Accounts | 01 June 2006 | |
363s - Annual Return | 19 July 2005 | |
287 - Change in situation or address of Registered Office | 06 July 2005 | |
AA - Annual Accounts | 01 April 2005 | |
AA - Annual Accounts | 10 February 2004 | |
363s - Annual Return | 21 July 2003 | |
AA - Annual Accounts | 09 May 2003 | |
363s - Annual Return | 10 July 2002 | |
288b - Notice of resignation of directors or secretaries | 10 May 2002 | |
288a - Notice of appointment of directors or secretaries | 10 May 2002 | |
395 - Particulars of a mortgage or charge | 03 May 2002 | |
395 - Particulars of a mortgage or charge | 03 May 2002 | |
395 - Particulars of a mortgage or charge | 20 November 2001 | |
395 - Particulars of a mortgage or charge | 20 November 2001 | |
395 - Particulars of a mortgage or charge | 20 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2001 | |
288a - Notice of appointment of directors or secretaries | 26 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2001 | |
288a - Notice of appointment of directors or secretaries | 19 July 2001 | |
288b - Notice of resignation of directors or secretaries | 11 July 2001 | |
288b - Notice of resignation of directors or secretaries | 11 July 2001 | |
288a - Notice of appointment of directors or secretaries | 11 July 2001 | |
287 - Change in situation or address of Registered Office | 11 July 2001 | |
NEWINC - New incorporation documents | 02 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2019 | Outstanding |
N/A |
A registered charge | 20 March 2015 | Outstanding |
N/A |
A registered charge | 20 March 2015 | Outstanding |
N/A |
Debenture | 14 February 2012 | Fully Satisfied |
N/A |
Legal mortgage | 14 February 2012 | Fully Satisfied |
N/A |
Legal charge | 13 November 2006 | Fully Satisfied |
N/A |
Debenture | 22 April 2002 | Fully Satisfied |
N/A |
Legal mortgage | 22 April 2002 | Fully Satisfied |
N/A |
Deed of floating charge | 13 August 2001 | Fully Satisfied |
N/A |
Deed of assignment of rents | 13 August 2001 | Fully Satisfied |
N/A |
Mortgage deed | 13 August 2001 | Fully Satisfied |
N/A |