- Company Overview for KL (PROPERTIES) LIMITED (01169325)
- Filing history for KL (PROPERTIES) LIMITED (01169325)
- People for KL (PROPERTIES) LIMITED (01169325)
- Charges for KL (PROPERTIES) LIMITED (01169325)
- More for KL (PROPERTIES) LIMITED (01169325)
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) |
---|---|---|---|
03 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Feb 2014 | AP01 | Appointment of Mr Edward Lush as a director | |
30 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
21 Jan 2014 | TM01 | Termination of appointment of Dickon Lush as a director | |
21 Jan 2014 | TM02 | Termination of appointment of Dickon Lush as a secretary | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
19 Oct 2011 | AD01 | Registered office address changed from Genesis 5 Innovation Way Heslington York North Yorkshire YO10 5DQ England on 19 October 2011 | |
06 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Mar 2011 | AD01 | Registered office address changed from Foss Place, Foss Islands Road York North Yorkshire YO31 7UJ on 29 March 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Dr Dickon Robert Gort Lush on 25 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Philip Kitchingman on 25 January 2010 | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
02 Feb 2009 | 288a | Secretary appointed dr dickon robert gort lush | |
26 Jan 2009 | 363a | Return made up to 25/01/09; full list of members | |
08 Apr 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |