Advanced company searchLink opens in new window

KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED

Company number 04305282

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 2
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