Kays of Hythe Ltd was registered on 29 March 2007 and has its registered office in Southampton in Hampshire, it's status is listed as "Active". There are 5 directors listed as Burns, Shirley Catherine, Lovell, Jemma Louise, Lovell, Jonathan Frederick, Burns, Ian Robert, Smith, Phyllis Patricia for this business at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Shirley Catherine | 02 April 2007 | - | 1 |
LOVELL, Jemma Louise | 02 June 2016 | - | 1 |
LOVELL, Jonathan Frederick | 01 March 2018 | - | 1 |
BURNS, Ian Robert | 12 October 2009 | 01 March 2018 | 1 |
SMITH, Phyllis Patricia | 02 April 2007 | 12 October 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 29 March 2019 | |
MR01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 11 May 2018 | |
CS01 - N/A | 16 April 2018 | |
AP01 - Appointment of director | 14 March 2018 | |
TM01 - Termination of appointment of director | 14 March 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 21 November 2016 | |
AP01 - Appointment of director | 06 June 2016 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AA - Annual Accounts | 10 June 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 21 May 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 26 May 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
TM01 - Termination of appointment of director | 19 November 2009 | |
AP01 - Appointment of director | 19 November 2009 | |
AA - Annual Accounts | 21 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 2009 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 18 June 2008 | |
225 - Change of Accounting Reference Date | 13 May 2008 | |
363a - Annual Return | 28 April 2008 | |
287 - Change in situation or address of Registered Office | 08 September 2007 | |
395 - Particulars of a mortgage or charge | 24 May 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
288a - Notice of appointment of directors or secretaries | 15 April 2007 | |
288a - Notice of appointment of directors or secretaries | 15 April 2007 | |
288a - Notice of appointment of directors or secretaries | 15 April 2007 | |
225 - Change of Accounting Reference Date | 15 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2007 | |
288b - Notice of resignation of directors or secretaries | 30 March 2007 | |
288b - Notice of resignation of directors or secretaries | 30 March 2007 | |
NEWINC - New incorporation documents | 29 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 May 2018 | Outstanding |
N/A |
Legal charge | 18 May 2007 | Fully Satisfied |
N/A |
Debenture | 13 April 2007 | Outstanding |
N/A |