Advanced company searchLink opens in new window

KEY PROPERTY INVESTMENTS (NUMBER ONE) LIMITED

Company number 03450063

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Nov 2015 TM01 Termination of appointment of Andrew Taylor as a director on 26 October 2015
28 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
08 Sep 2015 AA Full accounts made up to 30 November 2014
28 Aug 2015 CH01 Director's details changed for Anwar Al-Usaimi on 12 August 2015
27 Aug 2015 CH01 Director's details changed for Anwar Al-Usaimi on 12 August 2015
27 Aug 2015 CH01 Director's details changed for Ghazi Alnafisi on 12 August 2015
27 Aug 2015 CH01 Director's details changed for Ghazi Alnafisi on 12 August 2015
04 Jun 2015 AP01 Appointment of Mr Andrew Taylor as a director on 31 May 2015
04 Jun 2015 TM01 Termination of appointment of Michael Edward Dunn as a director on 31 May 2015
09 Dec 2014 TM01 Termination of appointment of John Andrew William Dodds as a director on 30 November 2014
07 Nov 2014 CH01 Director's details changed for Mr David Kendal Scott Bushe on 18 July 2014
07 Nov 2014 CH01 Director's details changed for Mr Rupert Timothy Wood on 17 January 2014
30 Oct 2014 AD01 Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 30 October 2014
22 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
31 Jul 2014 AA Full accounts made up to 30 November 2013
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 3
18 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
04 Sep 2013 AA Full accounts made up to 30 November 2012
29 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
31 Aug 2012 AA Full accounts made up to 30 November 2011
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 27