About

Registered Number: 03006624
Date of Incorporation: 06/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 70 Castle Street, Bodmin, PL31 2DY,

 

Established in 1995, K P Properties (Cornwall) Ltd has its registered office in Bodmin, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at K P Properties (Cornwall) Ltd. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIPER, Yvette 12 December 1997 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 13 August 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 10 January 2018
AD01 - Change of registered office address 29 August 2017
AA - Annual Accounts 28 January 2017
CS01 - N/A 12 January 2017
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR01 - N/A 30 June 2016
MR01 - N/A 30 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 16 January 2016
CH03 - Change of particulars for secretary 16 January 2016
CH01 - Change of particulars for director 16 January 2016
MR01 - N/A 25 September 2015
MR01 - N/A 25 September 2015
MR04 - N/A 14 April 2015
MR04 - N/A 14 April 2015
MR04 - N/A 14 April 2015
MR01 - N/A 21 March 2015
MR01 - N/A 21 March 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 23 January 2013
AAMD - Amended Accounts 13 September 2012
AA - Annual Accounts 10 July 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 12 January 2012
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 07 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 28 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 28 February 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 07 March 2007
287 - Change in situation or address of Registered Office 23 February 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 15 February 2006
363s - Annual Return 18 January 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 18 November 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 04 March 2003
363s - Annual Return 20 January 2003
363s - Annual Return 04 March 2002
AA - Annual Accounts 01 March 2002
AA - Annual Accounts 01 March 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 09 March 1999
363s - Annual Return 04 March 1999
287 - Change in situation or address of Registered Office 17 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1998
395 - Particulars of a mortgage or charge 22 July 1998
395 - Particulars of a mortgage or charge 22 July 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 03 February 1997
395 - Particulars of a mortgage or charge 06 November 1996
AA - Annual Accounts 26 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 1996
363s - Annual Return 22 January 1996
395 - Particulars of a mortgage or charge 26 September 1995
395 - Particulars of a mortgage or charge 26 September 1995
395 - Particulars of a mortgage or charge 13 June 1995
395 - Particulars of a mortgage or charge 10 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1995
288 - N/A 12 January 1995
NEWINC - New incorporation documents 06 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2016 Outstanding

N/A

A registered charge 28 June 2016 Outstanding

N/A

A registered charge 23 September 2015 Fully Satisfied

N/A

A registered charge 23 September 2015 Fully Satisfied

N/A

A registered charge 17 March 2015 Fully Satisfied

N/A

A registered charge 17 March 2015 Fully Satisfied

N/A

Legal charge 15 July 1998 Fully Satisfied

N/A

Debenture 15 July 1998 Fully Satisfied

N/A

Legal charge 28 October 1996 Fully Satisfied

N/A

Legal charge 22 September 1995 Fully Satisfied

N/A

Debenture 22 September 1995 Fully Satisfied

N/A

Legal charge 02 June 1995 Fully Satisfied

N/A

Debenture 25 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.