Advanced company searchLink opens in new window

KEY PROPERTY INVESTMENTS (NUMBER ELEVEN) LIMITED

Company number 05226386

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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