Kilbracken Properties (Chichester) Ltd was setup in 1998. We don't know the number of employees at the business. There are 2 directors listed as Hillyard, Keith Frederick, Strudwick, Derek William Ronald for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILLYARD, Keith Frederick | 11 July 2001 | 01 April 2004 | 1 |
STRUDWICK, Derek William Ronald | 29 September 1998 | 01 October 2000 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 28 January 2020 | |
CH01 - Change of particulars for director | 28 January 2020 | |
AA - Annual Accounts | 15 January 2020 | |
CS01 - N/A | 11 November 2019 | |
TM01 - Termination of appointment of director | 20 June 2019 | |
TM02 - Termination of appointment of secretary | 19 June 2019 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 10 May 2019 | |
AA - Annual Accounts | 10 May 2019 | |
RT01 - Application for administrative restoration to the register | 10 May 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 14 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 May 2018 | |
PSC04 - N/A | 09 January 2018 | |
AA01 - Change of accounting reference date | 29 December 2017 | |
CS01 - N/A | 24 November 2017 | |
AA - Annual Accounts | 21 March 2017 | |
AA01 - Change of accounting reference date | 21 December 2016 | |
CS01 - N/A | 11 October 2016 | |
CH01 - Change of particulars for director | 05 April 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 07 October 2015 | |
AA01 - Change of accounting reference date | 07 September 2015 | |
AD01 - Change of registered office address | 16 July 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AAMD - Amended Accounts | 09 October 2014 | |
AP01 - Appointment of director | 19 September 2014 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 05 October 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AA01 - Change of accounting reference date | 29 November 2011 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 20 October 2010 | |
CH03 - Change of particulars for secretary | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
CH03 - Change of particulars for secretary | 13 July 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AR01 - Annual Return | 23 December 2009 | |
363a - Annual Return | 25 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2009 | |
AAMD - Amended Accounts | 08 June 2009 | |
287 - Change in situation or address of Registered Office | 12 March 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 09 February 2009 | |
CERTNM - Change of name certificate | 21 June 2008 | |
AA - Annual Accounts | 02 February 2008 | |
AA - Annual Accounts | 08 February 2007 | |
363s - Annual Return | 11 December 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 17 October 2005 | |
363s - Annual Return | 10 October 2005 | |
288a - Notice of appointment of directors or secretaries | 10 October 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2004 | |
288b - Notice of resignation of directors or secretaries | 20 December 2004 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
287 - Change in situation or address of Registered Office | 22 June 2004 | |
AA - Annual Accounts | 06 April 2004 | |
395 - Particulars of a mortgage or charge | 05 April 2004 | |
395 - Particulars of a mortgage or charge | 05 April 2004 | |
225 - Change of Accounting Reference Date | 10 March 2004 | |
363s - Annual Return | 04 October 2003 | |
AA - Annual Accounts | 09 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2003 | |
363s - Annual Return | 23 October 2002 | |
AA - Annual Accounts | 25 July 2002 | |
363s - Annual Return | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2001 | |
288b - Notice of resignation of directors or secretaries | 18 July 2001 | |
AA - Annual Accounts | 19 October 2000 | |
288a - Notice of appointment of directors or secretaries | 12 October 2000 | |
288b - Notice of resignation of directors or secretaries | 12 October 2000 | |
363s - Annual Return | 03 October 2000 | |
AA - Annual Accounts | 16 December 1999 | |
363s - Annual Return | 06 December 1999 | |
287 - Change in situation or address of Registered Office | 09 July 1999 | |
287 - Change in situation or address of Registered Office | 04 November 1998 | |
288b - Notice of resignation of directors or secretaries | 04 November 1998 | |
288b - Notice of resignation of directors or secretaries | 04 November 1998 | |
288a - Notice of appointment of directors or secretaries | 04 November 1998 | |
288a - Notice of appointment of directors or secretaries | 04 November 1998 | |
NEWINC - New incorporation documents | 29 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 01 April 2004 | Outstanding |
N/A |
Legal mortgage | 01 April 2004 | Outstanding |
N/A |