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