About

Registered Number: 05726662
Date of Incorporation: 01/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Belgrave House 40 Church Road, Belgrave, Leicester, LE4 5PE,

 

Based in Leicester, K N Properties Ltd was established in 2006. This company has 2 directors listed as Armstrong, Keiron Barry, Jb Armstrong & Co Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Keiron Barry 22 January 2009 25 March 2014 1
JB ARMSTRONG & CO LTD 01 March 2006 22 January 2009 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 05 September 2017
AD01 - Change of registered office address 25 May 2017
AA - Annual Accounts 30 April 2017
DISS40 - Notice of striking-off action discontinued 24 September 2016
CS01 - N/A 23 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 01 July 2016
RESOLUTIONS - N/A 28 June 2016
RESOLUTIONS - N/A 23 May 2016
SH19 - Statement of capital 23 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2016
CAP-SS - N/A 23 May 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
CH03 - Change of particulars for secretary 04 April 2014
TM01 - Termination of appointment of director 04 April 2014
DISS40 - Notice of striking-off action discontinued 03 August 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 01 August 2013
AD01 - Change of registered office address 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 30 July 2009
DISS40 - Notice of striking-off action discontinued 22 July 2009
363a - Annual Return 21 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
RESOLUTIONS - N/A 20 February 2009
123 - Notice of increase in nominal capital 20 February 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 02 October 2008
225 - Change of Accounting Reference Date 02 January 2008
363s - Annual Return 08 June 2007
395 - Particulars of a mortgage or charge 13 June 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.