KEY PROPERTY INVESTMENTS (NUMBER EIGHT) LIMITED
Company number 04502433
- Company Overview for KEY PROPERTY INVESTMENTS (NUMBER EIGHT) LIMITED (04502433)
- Filing history for KEY PROPERTY INVESTMENTS (NUMBER EIGHT) LIMITED (04502433)
- People for KEY PROPERTY INVESTMENTS (NUMBER EIGHT) LIMITED (04502433)
- Charges for KEY PROPERTY INVESTMENTS (NUMBER EIGHT) LIMITED (04502433)
- More for KEY PROPERTY INVESTMENTS (NUMBER EIGHT) LIMITED (04502433)
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) |
---|---|---|---|
30 Oct 2015 | AP01 | Appointment of Mr Robert Jan Hudson as a director on 26 October 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Andrew Taylor as a director on 26 October 2015 | |
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 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
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 | |
30 Apr 2015 | CH01 | Director's details changed for Mr Steven Paul Knowles on 30 April 2015 | |
06 Mar 2015 | AP01 | Appointment of Mr Steven Paul Knowles as a director on 25 February 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 | |
29 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 29 October 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
31 Jul 2014 | AA | Full accounts made up to 30 November 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
29 Jul 2013 | AA | Full accounts made up to 30 November 2012 | |
31 Aug 2012 | AA | Full accounts made up to 30 November 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
09 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
09 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
09 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |