About

Registered Number: 04178190
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 552 Claremont Road, Rousholme, Manchester, M14 5XL

 

K C Homes Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the K C Homes Ltd. There is one director listed as Choudry, Guzala for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHOUDRY, Guzala 01 November 2001 09 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 12 November 2019
DISS40 - Notice of striking-off action discontinued 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 17 December 2018
AA - Annual Accounts 28 March 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 12 March 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 24 November 2015
DISS40 - Notice of striking-off action discontinued 13 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 09 January 2013
MG01 - Particulars of a mortgage or charge 05 May 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 06 January 2012
MG01 - Particulars of a mortgage or charge 17 November 2011
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 27 July 2011
AD01 - Change of registered office address 27 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 25 August 2010
RESOLUTIONS - N/A 13 April 2010
SH01 - Return of Allotment of shares 13 April 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 July 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 04 February 2008
363s - Annual Return 08 June 2007
395 - Particulars of a mortgage or charge 28 March 2007
395 - Particulars of a mortgage or charge 28 March 2007
395 - Particulars of a mortgage or charge 28 March 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
AA - Annual Accounts 23 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
363s - Annual Return 08 March 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 30 March 2004
RESOLUTIONS - N/A 16 March 2004
395 - Particulars of a mortgage or charge 31 July 2003
AA - Annual Accounts 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
363s - Annual Return 24 May 2003
RESOLUTIONS - N/A 17 May 2003
MEM/ARTS - N/A 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
395 - Particulars of a mortgage or charge 13 June 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
287 - Change in situation or address of Registered Office 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
CERTNM - Change of name certificate 09 April 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 April 2012 Outstanding

N/A

Legal charge 16 November 2011 Outstanding

N/A

Legal charge 23 March 2007 Outstanding

N/A

Legal charge 23 March 2007 Outstanding

N/A

Legal charge 23 March 2007 Outstanding

N/A

Legal charge 25 July 2003 Outstanding

N/A

Legal mortgage 12 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.