- Company Overview for KEYPLAN PROPERTIES LIMITED (02239996)
- Filing history for KEYPLAN PROPERTIES LIMITED (02239996)
- People for KEYPLAN PROPERTIES LIMITED (02239996)
- Charges for KEYPLAN PROPERTIES LIMITED (02239996)
- More for KEYPLAN PROPERTIES LIMITED (02239996)
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) |
---|---|---|---|
01 Nov 2018 | PSC07 | Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 | |
12 Oct 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
22 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
26 Oct 2017 | PSC04 | Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC04 | Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC04 | Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC04 | Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC04 | Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC04 | Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Mr Alan Goldstein on 30 September 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
27 Jan 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
09 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
27 May 2014 | MR04 | Satisfaction of charge 4 in full | |
07 Jan 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
23 Dec 2013 | AA01 | Previous accounting period shortened from 29 July 2013 to 30 April 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
24 Jun 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
21 Jan 2013 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 21 January 2013 | |
16 Jan 2013 | AA | Accounts for a small company made up to 3 August 2011 |