- Company Overview for KOBEN PROPERTIES LIMITED (07270661)
- Filing history for KOBEN PROPERTIES LIMITED (07270661)
- People for KOBEN PROPERTIES LIMITED (07270661)
- More for KOBEN PROPERTIES LIMITED (07270661)
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) |
---|---|---|---|
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
06 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jun 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
22 Feb 2012 | SH10 | Particulars of variation of rights attached to shares | |
22 Feb 2012 | SH08 | Change of share class name or designation | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
15 Mar 2011 | SH08 | Change of share class name or designation | |
15 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
25 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
22 Oct 2010 | CH01 | Director's details changed for Mr Stephen George Frater on 18 October 2010 | |
22 Oct 2010 | AD01 | Registered office address changed from 25-29 Harper Road London SE1 6AW England on 22 October 2010 | |
02 Jun 2010 | AD01 | Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 2 June 2010 | |
02 Jun 2010 | TM01 | Termination of appointment of David Parry as a director | |
02 Jun 2010 | AP01 | Appointment of Mr Stephen George Frater as a director | |
01 Jun 2010 | NEWINC |
Incorporation
|