- Company Overview for KEY PROPERTIES (CHESHIRE) LIMITED (03833403)
- Filing history for KEY PROPERTIES (CHESHIRE) LIMITED (03833403)
- People for KEY PROPERTIES (CHESHIRE) LIMITED (03833403)
- Charges for KEY PROPERTIES (CHESHIRE) LIMITED (03833403)
- More for KEY PROPERTIES (CHESHIRE) LIMITED (03833403)
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) |
---|---|---|---|
08 Sep 2004 | 363s | Return made up to 31/08/04; full list of members | |
08 Oct 2003 | 363s |
Return made up to 31/08/03; full list of members
|
|
18 Mar 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
06 Oct 2002 | 363s | Return made up to 31/08/02; full list of members | |
24 Jul 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
06 Sep 2001 | 363s |
Return made up to 31/08/01; full list of members
|
|
04 Jul 2001 | AA | Total exemption small company accounts made up to 31 December 2000 | |
19 Sep 2000 | 363s | Return made up to 31/08/00; full list of members | |
13 Jul 2000 | 88(2)R | Ad 26/06/00--------- £ si 99@1=99 £ ic 1/100 | |
13 Jun 2000 | 225 | Accounting reference date extended from 31/08/00 to 31/12/00 | |
17 Dec 1999 | 395 | Particulars of mortgage/charge | |
06 Oct 1999 | 395 | Particulars of mortgage/charge | |
10 Sep 1999 | 287 | Registered office changed on 10/09/99 from: the britannia suite st james's buildings 79 0XFORD street,manchester lancashire M1 6FR | |
10 Sep 1999 | 288b | Secretary resigned | |
10 Sep 1999 | 288b | Director resigned | |
10 Sep 1999 | 288a | New director appointed | |
10 Sep 1999 | 288a | New secretary appointed;new director appointed | |
31 Aug 1999 | NEWINC | Incorporation |