K.T.K. Properties Ltd was registered on 23 June 2003 with its registered office in London, it's status at Companies House is "Active". There are 3 directors listed for K.T.K. Properties Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKANDAMOORTHY, Kandiah | 23 June 2003 | 21 May 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KONESH, Vadivambigay | 21 May 2004 | - | 1 |
SKANDAMOORTHY, Thayaalini | 23 June 2003 | 21 May 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 31 December 2018 | |
PSC01 - N/A | 05 September 2018 | |
CS01 - N/A | 04 July 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 17 July 2017 | |
MR04 - N/A | 24 February 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 09 August 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 22 December 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 15 July 2012 | |
AA - Annual Accounts | 31 December 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 26 July 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 05 January 2009 | |
363a - Annual Return | 17 September 2008 | |
287 - Change in situation or address of Registered Office | 17 September 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 September 2008 | |
353 - Register of members | 17 September 2008 | |
395 - Particulars of a mortgage or charge | 12 September 2008 | |
AA - Annual Accounts | 24 January 2008 | |
363a - Annual Return | 09 August 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 29 August 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 15 August 2005 | |
225 - Change of Accounting Reference Date | 01 July 2005 | |
AA - Annual Accounts | 26 April 2005 | |
363s - Annual Return | 06 October 2004 | |
395 - Particulars of a mortgage or charge | 11 September 2004 | |
CERTNM - Change of name certificate | 25 June 2004 | |
288a - Notice of appointment of directors or secretaries | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288b - Notice of resignation of directors or secretaries | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
NEWINC - New incorporation documents | 23 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 September 2008 | Fully Satisfied |
N/A |
Legal charge | 27 August 2004 | Outstanding |
N/A |