-
C4A PROPERTY MANAGEMENT C.I.C. - 2nd Floor Maidstone House, King Street, Maidstone, Kent, United Kingdom
Company Information
- Company registration number
- 05754986
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd Floor Maidstone House
- King Street
- Maidstone
- Kent
- ME15 6AW
- England 2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW, England UK
Management
- Managing Directors
- WILLIAMS, David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-03-24
- Dissolved on
- 2020-02-04
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mr David Williams
- Mr David Williams
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- C4A PROPERTY MANAGEMENT LIMITED
- Filing of Accounts
- Due Date: 2014-12-31
- Last Date: 2018-03-31
- Last Return Made Up To:
- 2012-03-24
-
C4A PROPERTY MANAGEMENT C.I.C. Company Description
- C4A PROPERTY MANAGEMENT C.I.C. is a ltd registered in United Kingdom with the Company reg no 05754986. Its current trading status is "closed". It was registered 2006-03-24. It was previously called C4A PROPERTY MANAGEMENT LIMITED. It has declared SIC or NACE codes as "68320". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-24.It can be contacted at 2Nd Floor Maidstone House .
Get C4A PROPERTY MANAGEMENT C.I.C. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: C4A Property Management C.i.c. - 2nd Floor Maidstone House, King Street, Maidstone, Kent, United Kingdom
Did you know? kompany provides original and official company documents for C4A PROPERTY MANAGEMENT C.I.C. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-02-04) - GAZ2(A)
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-10-15) - TM02
-
confirmation-statement-with-no-updates (2019-10-15) - CS01
-
gazette-notice-voluntary (2019-11-19) - GAZ1(A)
-
mortgage-satisfy-charge-full (2019-11-13) - MR04
-
dissolution-application-strike-off-company (2019-11-06) - DS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-12-20) - AA
-
confirmation-statement-with-no-updates (2018-10-15) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA
-
confirmation-statement-with-no-updates (2017-10-23) - CS01
-
confirmation-statement-with-updates (2017-01-31) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-04-01) - AP01
-
termination-director-company-with-name-termination-date (2015-04-01) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-15) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-08-06) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-14) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-31) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-15) - AR01
-
change-person-director-company-with-change-date (2014-10-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
second-filing-of-form-with-form-type-made-up-date (2014-09-06) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-18) - AR01
-
appoint-person-director-company-with-name (2013-01-31) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-01-02) - AA
-
termination-director-company-with-name (2013-01-31) - TM01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-06-27) - TM01
-
appoint-person-director-company-with-name (2012-06-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
keyboard_arrow_right 2011
-
change-of-name-community-interest-company (2011-02-02) - CICCON
-
certificate-change-of-name-company (2011-02-02) - CERTNM
-
change-of-name-notice (2011-02-02) - CONNOT
-
legacy (2011-03-03) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-10) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-25) - AR01
-
change-corporate-secretary-company-with-change-date (2010-03-25) - CH04
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-10-29) - CERTNM
-
change-of-name-notice (2009-10-29) - CONNOT
-
accounts-with-accounts-type-total-exemption-full (2009-10-16) - AA
-
legacy (2009-03-24) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-07-23) - AA
-
legacy (2008-04-10) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-01-17) - AA
keyboard_arrow_right 2007
-
certificate-change-of-name-company (2007-08-20) - CERTNM
-
legacy (2007-05-25) - 363a
keyboard_arrow_right 2006
-
incorporation-company (2006-03-24) - NEWINC