Advanced company searchLink opens in new window

KEY PROPERTY INVESTMENTS (NUMBER ONE) LIMITED

Company number 03450063

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)
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