About

Registered Number: 04376020
Date of Incorporation: 18/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor, Southon House, Station Approach, Edenbridge, Kent, TN8 5LP,

 

Kate O'sullivan Ltd was registered on 18 February 2002 and are based in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Tracy Mary Ellen 18 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BURROW, Stanley Carl 18 February 2002 06 March 2003 1
CHARLESWORTH, Peter Thomas 21 February 2002 07 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 09 October 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CH03 - Change of particulars for secretary 08 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 21 November 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 06 October 2015
AD01 - Change of registered office address 15 July 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 10 October 2012
CH01 - Change of particulars for director 21 March 2012
CH03 - Change of particulars for secretary 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 28 August 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 10 March 2006
AA - Annual Accounts 26 August 2005
363a - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 02 December 2004
AA - Annual Accounts 01 December 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
363a - Annual Return 24 February 2004
AA - Annual Accounts 29 September 2003
363a - Annual Return 07 April 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.