- Company Overview for LJ & KEAT PROPERTIES LIMITED (08946556)
- Filing history for LJ & KEAT PROPERTIES LIMITED (08946556)
- People for LJ & KEAT PROPERTIES LIMITED (08946556)
- Charges for LJ & KEAT PROPERTIES LIMITED (08946556)
- More for LJ & KEAT PROPERTIES LIMITED (08946556)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 May 2017 | MR01 | Registration of charge 089465560004, created on 15 May 2017 | |
02 May 2017 | TM01 | Termination of appointment of Craig Mitchell as a director on 2 May 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
24 Mar 2017 | CH01 | Director's details changed for Mr Martyn Paul Woolford on 18 March 2017 | |
24 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 18 March 2017
|
|
24 Mar 2017 | AP01 | Appointment of Craig Mitchell as a director on 18 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Nov 2016 | MR01 | Registration of charge 089465560003, created on 7 November 2016 | |
18 Jul 2016 | MR01 | Registration of charge 089465560002, created on 18 July 2016 | |
16 May 2016 | AD01 | Registered office address changed from 2 Bradbrook Drive Longfield Kent DA3 7BF to 52a Sutton Lane Byram North Yorkshire WF11 9DP on 16 May 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
20 Nov 2014 | MR01 | Registration of charge 089465560001, created on 19 November 2014 | |
19 Mar 2014 | NEWINC |
Incorporation
|