About

Registered Number: 05899918
Date of Incorporation: 08/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE

 

Kw Cannock Properties Ltd was founded on 08 August 2006 and are based in Sheffield, it's status is listed as "Active". The company has one director listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARTIN, Alan Christopher 31 March 2011 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 25 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 31 October 2017
PSC02 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
RESOLUTIONS - N/A 01 June 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 16 November 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 27 October 2015
TM02 - Termination of appointment of secretary 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AD01 - Change of registered office address 31 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 02 December 2014
AR01 - Annual Return 20 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2014
MISC - Miscellaneous document 31 December 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 19 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 19 December 2011
DISS40 - Notice of striking-off action discontinued 17 December 2011
CH03 - Change of particulars for secretary 12 December 2011
CH01 - Change of particulars for director 12 December 2011
GAZ1 - First notification of strike-off action in London Gazette 06 December 2011
AD01 - Change of registered office address 12 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AP03 - Appointment of secretary 05 July 2011
AA - Annual Accounts 23 March 2011
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 01 October 2009
287 - Change in situation or address of Registered Office 15 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
363a - Annual Return 29 September 2008
CERTNM - Change of name certificate 20 September 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 25 March 2008
225 - Change of Accounting Reference Date 02 November 2007
363a - Annual Return 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.