KEY PROPERTY INVESTMENTS (NUMBER ELEVEN) LIMITED
Company number 05226386
- Company Overview for KEY PROPERTY INVESTMENTS (NUMBER ELEVEN) LIMITED (05226386)
- Filing history for KEY PROPERTY INVESTMENTS (NUMBER ELEVEN) LIMITED (05226386)
- People for KEY PROPERTY INVESTMENTS (NUMBER ELEVEN) LIMITED (05226386)
- Charges for KEY PROPERTY INVESTMENTS (NUMBER ELEVEN) LIMITED (05226386)
- More for KEY PROPERTY INVESTMENTS (NUMBER ELEVEN) LIMITED (05226386)
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) |
---|---|---|---|
04 Jul 2019 | TM01 | Termination of appointment of Timothy Alex Seddon as a director on 31 May 2019 | |
18 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
06 Sep 2018 | AA | Full accounts made up to 30 November 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
31 Aug 2017 | AA | Full accounts made up to 30 November 2016 | |
08 Mar 2017 | CH01 | Director's details changed for Mr Abdulaziz Ghazi Al Nafisi on 8 March 2017 | |
16 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of William Alder Oliver as a director on 30 November 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
02 Aug 2016 | AA | Full accounts made up to 30 November 2015 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Robert Jan Hudson on 25 June 2016 | |
22 Jun 2016 | CH04 | Secretary's details changed for St Modwen Corporate Services Limited on 27 October 2014 | |
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 | |
15 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
08 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
04 Jun 2015 | TM01 | Termination of appointment of Michael Edward Dunn as a director on 31 May 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Andrew Taylor 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 | |
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 | |
24 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
31 Jul 2014 | AA | Full accounts made up to 30 November 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
11 Jun 2013 | AA | Full accounts made up to 30 November 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders |