KEYFRONT PROPERTY MANAGEMENT LIMITED
Company number 02029907
- Company Overview for KEYFRONT PROPERTY MANAGEMENT LIMITED (02029907)
- Filing history for KEYFRONT PROPERTY MANAGEMENT LIMITED (02029907)
- People for KEYFRONT PROPERTY MANAGEMENT LIMITED (02029907)
- More for KEYFRONT PROPERTY MANAGEMENT LIMITED (02029907)
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) |
---|---|---|---|
15 Sep 2014 | AD01 | Registered office address changed from 8 Brook Street Raunds Northamptonshire NN9 6LP to Provincial House Goldington Road Bedford Beds MK40 3JY on 15 September 2014 | |
05 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 31 December 2013. List of shareholders has changed
Statement of capital on 2014-01-24
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 May 2013 | AP01 | Appointment of William Scorer Thomson as a director | |
14 May 2013 | AP01 | Appointment of Eileen Jones as a director | |
14 May 2013 | AP01 | Appointment of Mr Anthony Peter Jesse Shemilt as a director | |
13 May 2013 | TM01 | Termination of appointment of Steven Glazebrook as a director | |
24 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Jan 2013 | AD01 | Registered office address changed from 5 Hill Street Raunds Northamptonshire NN9 6NP on 24 January 2013 | |
18 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Apr 2012 | AR01 | Annual return made up to 31 December 2011 | |
04 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2012 | TM01 | Termination of appointment of Stanley Jackson as a director | |
28 Nov 2011 | TM01 | Termination of appointment of Denis Fairfield as a director | |
12 Apr 2011 | AD01 | Registered office address changed from , 8a Brook Street, Raunds, Wellingborough, Northamptonshire, NN9 6LP on 12 April 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
21 Jan 2011 | TM02 | Termination of appointment of William Thomson as a secretary | |
21 Jan 2011 | TM01 | Termination of appointment of William Thomson as a director | |
23 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
22 Mar 2010 | TM01 | Termination of appointment of Terry Fairfield as a director | |
28 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
24 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |