- Company Overview for KATELEIGHS PROPERTY INVESTMENTS LIMITED (08856882)
- Filing history for KATELEIGHS PROPERTY INVESTMENTS LIMITED (08856882)
- People for KATELEIGHS PROPERTY INVESTMENTS LIMITED (08856882)
- Charges for KATELEIGHS PROPERTY INVESTMENTS LIMITED (08856882)
- Insolvency for KATELEIGHS PROPERTY INVESTMENTS LIMITED (08856882)
- More for KATELEIGHS PROPERTY INVESTMENTS LIMITED (08856882)
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
|
|
21 May 2015 | CERTNM |
Company name changed mf property investments LIMITED\certificate issued on 21/05/15
|
|
21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
18 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
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
|
|
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
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
|
|
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
|