KEY PROPERTIES & DEVELOPMENT LIMITED
Company number 05901023
- Company Overview for KEY PROPERTIES & DEVELOPMENT LIMITED (05901023)
- Filing history for KEY PROPERTIES & DEVELOPMENT LIMITED (05901023)
- People for KEY PROPERTIES & DEVELOPMENT LIMITED (05901023)
- Charges for KEY PROPERTIES & DEVELOPMENT LIMITED (05901023)
- Insolvency for KEY PROPERTIES & DEVELOPMENT LIMITED (05901023)
- More for KEY PROPERTIES & DEVELOPMENT LIMITED (05901023)
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) |
---|---|---|---|
14 Mar 2023 | COCOMP | Order of court to wind up | |
29 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
29 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
10 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
26 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from Beverley House Bishopswood Lydbrook GL17 9NZ England to 27 Old Gloucester Street London WC1N 3AX on 25 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Murry Dodson on 25 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
02 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
16 Oct 2016 | AD01 | Registered office address changed from Bridge House River Side North Bewdley Worcestershire DY12 1AB to Beverley House Bishopswood Lydbrook GL17 9NZ on 16 October 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
30 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of John William Rock as a director on 6 November 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|