KEY PROPERTY INVESTMENTS (NUMBER ONE) LIMITED
Company number 03450063
- Company Overview for KEY PROPERTY INVESTMENTS (NUMBER ONE) LIMITED (03450063)
- Filing history for KEY PROPERTY INVESTMENTS (NUMBER ONE) LIMITED (03450063)
- People for KEY PROPERTY INVESTMENTS (NUMBER ONE) LIMITED (03450063)
- Charges for KEY PROPERTY INVESTMENTS (NUMBER ONE) LIMITED (03450063)
- More for KEY PROPERTY INVESTMENTS (NUMBER ONE) LIMITED (03450063)
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) |
---|---|---|---|
25 Jul 2022 | AD01 | Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022 | |
25 Jul 2022 | CH04 | Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr Robert David Howell Williams as a director on 31 March 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Guy Charles Gusterson as a director on 31 March 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
29 Jul 2021 | AAMD | Amended accounts for a small company made up to 30 November 2020 | |
15 Jun 2021 | AA | Accounts for a small company made up to 30 November 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
17 Aug 2020 | AA | Full accounts made up to 30 November 2019 | |
17 Apr 2020 | TM01 | Termination of appointment of Robert Jan Hudson as a director on 17 April 2020 | |
17 Apr 2020 | AP01 | Appointment of Mr Philip Alexander Robins as a director on 17 April 2020 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
02 Sep 2019 | AP01 | Appointment of Mr Guy Charles Gusterson as a director on 8 August 2019 | |
28 Aug 2019 | AA | Full accounts made up to 30 November 2018 | |
07 Aug 2019 | TM01 | Termination of appointment of Rupert Timothy Wood as a director on 31 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Timothy Alex Seddon as a director on 31 May 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
06 Sep 2018 | AA | Full accounts made up to 30 November 2017 | |
12 Jun 2018 | CH01 | Director's details changed for Anwar Al-Usaimi on 12 June 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
01 Sep 2017 | AA | Accounts for a small company made up to 30 November 2016 | |
08 Mar 2017 | CH01 | Director's details changed for Nasser Al Ghanim on 8 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Nasser Al Ghanim on 8 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Mr Abdulaziz Ghazi Al Nafisi on 8 March 2017 | |
23 Dec 2016 | MR01 | Registration of charge 034500630028, created on 22 December 2016 |