KEYFIELD PROPERTIES LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 SECRETARY APPOINTED MICHAEL JOHN THOMPSON

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY BENNIE THOMPSON

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY BENNIE THOMPSON

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR BENNIE THOMPSON

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MICHAEL JOHN THOMPSON

View Document

04/04/114 April 2011 DIRECTOR APPOINTED SARAH DE ROECK

View Document

29/12/1029 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA MARGARET THOMPSON / 01/11/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENNIE ESLER THOMPSON / 01/11/2009

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0319 June 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/07/923 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

07/07/917 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/02/906 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/8911 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/08/8911 August 1989 RETURN MADE UP TO 30/07/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: 66 CORTWORTH ROAD SHEFFIELD S11 9LP

View Document

21/04/8921 April 1989 REGISTERED OFFICE CHANGED ON 21/04/89 FROM: 214 SHEFFIELD ROAD CHESTERFIELD S41 7JN

View Document

20/04/8920 April 1989 DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 DIRECTOR RESIGNED

View Document

29/06/8829 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/08/8616 August 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company