Advanced company searchLink opens in new window

KATELEIGHS PROPERTY INVESTMENTS LIMITED

Company number 08856882

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)
16 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
21 May 2015 CERTNM Company name changed mf property investments LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
18 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
16 May 2015 AP01 Appointment of Mr Anthony John Lewis as a director on 15 May 2015
16 May 2015 TM01 Termination of appointment of Martin Fisher as a director on 15 May 2015
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
01 May 2015 AP01 Appointment of Mr Martin Fisher as a director on 24 April 2015
01 May 2015 TM01 Termination of appointment of David Mostyn Bevan as a director on 24 April 2015
01 May 2015 AD01 Registered office address changed from Manor House Ipswich Road Cardiff CF23 9AQ to 7 Neptune Court Vanguard Way Cardiff CF24 5PJ on 1 May 2015
11 Apr 2015 MR01 Registration of charge 088568820003, created on 7 April 2015
08 Dec 2014 MR01 Registration of charge 088568820001, created on 4 December 2014
08 Dec 2014 MR01 Registration of charge 088568820002, created on 4 December 2014
24 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
23 Sep 2014 AD01 Registered office address changed from 190 Tregwilym Road Rogerstone Newport Gwent NP10 9EL Wales to Manor House Ipswich Road Cardiff CF23 9AQ on 23 September 2014
23 Sep 2014 AP01 Appointment of Mr David Mostyn Bevan as a director on 23 September 2014
23 Sep 2014 TM01 Termination of appointment of Martin Fisher as a director on 23 September 2014
22 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted