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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 June 2006 | Outstanding |
N/A |