KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED
Company number 04305282
- Company Overview for KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED (04305282)
- Filing history for KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED (04305282)
- People for KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED (04305282)
- Charges for KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED (04305282)
- More for KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED (04305282)
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) |
---|---|---|---|
08 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
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 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 | |
07 Nov 2014 | CH01 | Director's details changed for Mr David Kendal Scott Bushe on 18 July 2014 | |
30 Oct 2014 | AD01 | Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B321AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 30 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
31 Jul 2014 | AA | Full accounts made up to 30 November 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
11 Jun 2013 | AA | Full accounts made up to 30 November 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 16 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 3 | |
03 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
16 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
03 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 28 March 2012
|
|
04 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
02 Sep 2011 | AA | Full accounts made up to 30 November 2010 |