- Company Overview for KORE PROPERTIES LIMITED (06534675)
- Filing history for KORE PROPERTIES LIMITED (06534675)
- People for KORE PROPERTIES LIMITED (06534675)
- Charges for KORE PROPERTIES LIMITED (06534675)
- More for KORE PROPERTIES LIMITED (06534675)
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) |
---|---|---|---|
30 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
02 Feb 2014 | AP03 | Appointment of Mr Jeremy Price as a secretary | |
02 Feb 2014 | TM02 | Termination of appointment of Jane Simmons as a secretary | |
23 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Jun 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
16 Apr 2010 | AD01 | Registered office address changed from the Old Sheep House Wall Gate Estate Aldenham Hertfordshire WD25 8AS on 16 April 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Jeremy Price on 1 January 2010 | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
31 Mar 2009 | 363a | Return made up to 14/03/09; full list of members | |
03 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Aug 2008 | 88(2) | Ad 08/04/08\gbp si 1@1=1\gbp ic 1/2\ | |
01 Aug 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 | |
02 Jun 2008 | 288a | Director appointed jeremy price | |
22 May 2008 | 288b | Appointment terminated director key legal services (nominees) LTD | |
22 May 2008 | 288b | Appointment terminated secretary key legal services (secretarial) LTD | |
22 May 2008 | 288a | Secretary appointed jane simmons | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from 20 station road radyr cardiff CF15 8AA | |
14 Mar 2008 | NEWINC | Incorporation |