-
LOCATE ESTATE AGENTS & SURVEYORS LTD - 28 ST. DUNSTANS STREET, CANTERBURY, KENT, CT2 8BZ, United Kingdom
Company Information
- Company registration number
- 07506146
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 28 ST. DUNSTANS STREET
- CANTERBURY
- KENT
- CT2 8BZ 28 ST. DUNSTANS STREET, CANTERBURY, KENT, CT2 8BZ UK
Management
- Managing Directors
- PHILIP MAURICE HOSKIN
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2011-01-26
- Age Of Company 2011-01-26 13 years
- SIC/NACE
- 68310 - Real estate agencies
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2017-02-28
- Last Date: 2015-05-31
- Last Return Made Up To:
- 2013-01-26
-
LOCATE ESTATE AGENTS & SURVEYORS LTD Company Description
- LOCATE ESTATE AGENTS & SURVEYORS LTD is a Private Limited Company registered in United Kingdom with the Company reg no 07506146. Its current trading status is "live". It was registered 2011-01-26. It has declared SIC or NACE codes as "68310 - Real estate agencies". It has 1 director The latest annual return was filed up to 2013-01-26.It can be contacted at 28 St. Dunstans Street .
Get LOCATE ESTATE AGENTS & SURVEYORS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Locate Estate Agents & Surveyors Ltd - 28 ST. DUNSTANS STREET, CANTERBURY, KENT, CT2 8BZ, United Kingdom
- 2011-01-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LOCATE ESTATE AGENTS & SURVEYORS LTD 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 2016
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2016-06-21) - GAZ1(A)
-
26/01/16 FULL LIST (2016-06-07) - AR01
-
DISS REQUEST WITHDRAWN (2016-04-15) - DS02
-
31/05/15 TOTAL EXEMPTION SMALL (2016-02-26) - AA
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2016-02-16) - GAZ1(A)
-
APPLICATION FOR STRIKING-OFF (2016-02-05) - DS01
-
APPLICATION FOR STRIKING-OFF (2016-06-10) - DS01
keyboard_arrow_right 2015
-
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAMSAY (2015-12-14) - TM01
-
26/01/15 FULL LIST (2015-01-29) - AR01
keyboard_arrow_right 2014
-
31/05/14 TOTAL EXEMPTION SMALL (2014-11-24) - AA
-
REGISTERED OFFICE CHANGED ON 04/04/2014 FROM (2014-04-04) - AD01
-
26/01/14 FULL LIST (2014-02-27) - AR01
-
31/05/13 TOTAL EXEMPTION SMALL (2014-02-11) - AA
keyboard_arrow_right 2013
-
DIRECTOR APPOINTED MR STEPHEN WILLIAM MCMILLAN (2013-06-10) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR JENNIFER RAMSAY (2013-06-08) - TM01
-
26/01/13 FULL LIST (2013-02-14) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCMILLAN (2013-11-28) - TM01
keyboard_arrow_right 2012
-
DIRECTOR APPOINTED MR CHRISTOPHER RAMSAY (2012-12-19) - AP01
-
31/05/12 TOTAL EXEMPTION FULL (2012-11-14) - AA
-
PREVEXT FROM 31/01/2012 TO 31/05/2012 (2012-09-05) - AA01
-
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAMSAY (2012-08-03) - TM01
-
DIRECTOR APPOINTED JENNIFER RAMSAY (2012-08-03) - AP01
-
26/01/12 FULL LIST (2012-02-09) - AR01
keyboard_arrow_right 2011
-
REGISTERED OFFICE CHANGED ON 20/06/2011 FROM (2011-06-20) - AD01
-
CERTIFICATE OF INCORPORATION (2011-01-26) - NEWINC