Established in 1954, King's Permanent Buildings Ltd are based in Chelmsford, it has a status of "Active". The business has 4 directors listed at Companies House. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALE, Pauline Erica | N/A | 06 November 2001 | 1 |
KEMPTON, Debbie Kim | 06 November 2001 | 31 August 2019 | 1 |
KEMPTON, Terence Dennis | 06 November 2001 | 31 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COFFILL, Peter Terence | N/A | 06 November 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 02 July 2020 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
TM02 - Termination of appointment of secretary | 03 September 2019 | |
PSC01 - N/A | 03 September 2019 | |
PSC07 - N/A | 03 September 2019 | |
PSC07 - N/A | 03 September 2019 | |
AA - Annual Accounts | 03 September 2019 | |
AP01 - Appointment of director | 22 August 2019 | |
MR04 - N/A | 15 August 2019 | |
MR04 - N/A | 15 August 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 14 September 2017 | |
CS01 - N/A | 12 July 2017 | |
CS01 - N/A | 11 July 2016 | |
AA - Annual Accounts | 11 July 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 01 July 2014 | |
AD01 - Change of registered office address | 11 December 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 21 June 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 27 October 2007 | |
363s - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 02 March 2006 | |
395 - Particulars of a mortgage or charge | 20 September 2005 | |
363s - Annual Return | 07 June 2005 | |
AA - Annual Accounts | 24 February 2005 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 07 November 2003 | |
363s - Annual Return | 13 June 2003 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 05 August 2002 | |
288b - Notice of resignation of directors or secretaries | 15 January 2002 | |
288b - Notice of resignation of directors or secretaries | 15 January 2002 | |
288a - Notice of appointment of directors or secretaries | 15 January 2002 | |
288a - Notice of appointment of directors or secretaries | 15 January 2002 | |
288a - Notice of appointment of directors or secretaries | 15 January 2002 | |
AA - Annual Accounts | 23 August 2001 | |
363s - Annual Return | 12 June 2001 | |
AA - Annual Accounts | 02 October 2000 | |
363s - Annual Return | 28 September 2000 | |
AA - Annual Accounts | 16 September 1999 | |
363s - Annual Return | 14 June 1999 | |
AA - Annual Accounts | 20 July 1998 | |
363s - Annual Return | 24 June 1998 | |
AA - Annual Accounts | 20 October 1997 | |
363s - Annual Return | 20 June 1997 | |
AA - Annual Accounts | 30 October 1996 | |
363s - Annual Return | 02 September 1996 | |
363s - Annual Return | 03 July 1995 | |
AA - Annual Accounts | 14 June 1995 | |
AA - Annual Accounts | 28 June 1994 | |
363s - Annual Return | 07 June 1994 | |
363s - Annual Return | 14 June 1993 | |
AA - Annual Accounts | 28 April 1993 | |
AA - Annual Accounts | 21 August 1992 | |
363s - Annual Return | 08 June 1992 | |
AA - Annual Accounts | 16 September 1991 | |
363b - Annual Return | 16 September 1991 | |
395 - Particulars of a mortgage or charge | 09 November 1990 | |
AA - Annual Accounts | 13 June 1990 | |
363 - Annual Return | 13 June 1990 | |
AA - Annual Accounts | 21 February 1990 | |
363 - Annual Return | 12 September 1989 | |
AA - Annual Accounts | 27 April 1988 | |
287 - Change in situation or address of Registered Office | 22 April 1988 | |
288 - N/A | 22 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 1988 | |
363 - Annual Return | 27 January 1988 | |
363 - Annual Return | 27 January 1988 | |
AA - Annual Accounts | 05 January 1988 | |
CERTNM - Change of name certificate | 11 February 1987 | |
AA - Annual Accounts | 28 July 1986 | |
363 - Annual Return | 14 May 1986 | |
CERTNM - Change of name certificate | 05 August 1965 | |
MISC - Miscellaneous document | 14 October 1954 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 September 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 07 November 1990 | Fully Satisfied |
N/A |