About

Registered Number: 06781096
Date of Incorporation: 30/12/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Sital House, 3-6 Cattle Market, Loughborough, Leicestershire, LE11 3DL

 

Established in 2008, Krns Properties Ltd have registered office in Loughborough, Leicestershire. We do not know the number of employees at the company. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDING, Simon Timothy 02 March 2011 31 December 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 08 January 2020
RESOLUTIONS - N/A 09 August 2019
CC04 - Statement of companies objects 09 August 2019
SH08 - Notice of name or other designation of class of shares 07 August 2019
SH10 - Notice of particulars of variation of rights attached to shares 07 August 2019
AA - Annual Accounts 06 August 2019
MR01 - N/A 04 February 2019
CS01 - N/A 07 January 2019
PSC04 - N/A 11 December 2018
PSC04 - N/A 11 December 2018
PSC04 - N/A 11 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 17 January 2018
PSC04 - N/A 04 December 2017
AA - Annual Accounts 23 August 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 26 March 2017
MR01 - N/A 18 March 2017
CS01 - N/A 01 January 2017
MR01 - N/A 07 October 2016
MR01 - N/A 07 October 2016
AA - Annual Accounts 18 August 2016
MR01 - N/A 07 July 2016
AR01 - Annual Return 04 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2015
MR04 - N/A 19 November 2015
MR01 - N/A 26 September 2015
AA - Annual Accounts 12 August 2015
CH01 - Change of particulars for director 06 February 2015
MR01 - N/A 30 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 02 September 2014
MR01 - N/A 11 June 2014
MR01 - N/A 08 May 2014
MR01 - N/A 03 January 2014
MR01 - N/A 03 January 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 01 July 2013
MEM/ARTS - N/A 05 June 2013
RESOLUTIONS - N/A 23 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2013
SH08 - Notice of name or other designation of class of shares 23 April 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AA01 - Change of accounting reference date 04 February 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 02 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2012
SH01 - Return of Allotment of shares 24 July 2012
CERTNM - Change of name certificate 25 May 2012
CONNOT - N/A 25 May 2012
AA - Annual Accounts 21 March 2012
TM01 - Termination of appointment of director 30 January 2012
AR01 - Annual Return 10 January 2012
AA01 - Change of accounting reference date 27 June 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
SH01 - Return of Allotment of shares 11 April 2011
AP01 - Appointment of director 08 March 2011
SH01 - Return of Allotment of shares 04 March 2011
AR01 - Annual Return 14 January 2011
AD01 - Change of registered office address 30 November 2010
CERTNM - Change of name certificate 26 November 2010
CONNOT - N/A 26 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
CERTNM - Change of name certificate 04 February 2009
287 - Change in situation or address of Registered Office 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
NEWINC - New incorporation documents 30 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2019 Outstanding

N/A

A registered charge 16 March 2017 Outstanding

N/A

A registered charge 04 October 2016 Outstanding

N/A

A registered charge 30 September 2016 Outstanding

N/A

A registered charge 24 June 2016 Outstanding

N/A

A registered charge 18 September 2015 Outstanding

N/A

A registered charge 27 January 2015 Outstanding

N/A

A registered charge 04 June 2014 Fully Satisfied

N/A

A registered charge 02 May 2014 Outstanding

N/A

A registered charge 20 December 2013 Outstanding

N/A

A registered charge 20 December 2013 Outstanding

N/A

Legal charge 20 March 2013 Outstanding

N/A

Debenture 19 March 2013 Outstanding

N/A

Legal charge 19 March 2013 Outstanding

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Legal charge 31 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.