KEY PROPERTIES & DEVELOPMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/03/2314 March 2023 | Order of court to wind up |
29/12/2229 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
10/04/2110 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/01/2026 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURRY DODSON / 25/09/2019 |
25/09/1925 September 2019 | REGISTERED OFFICE CHANGED ON 25/09/2019 FROM BEVERLEY HOUSE BISHOPSWOOD LYDBROOK GL17 9NZ ENGLAND |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/08/176 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/01/172 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
16/10/1616 October 2016 | REGISTERED OFFICE CHANGED ON 16/10/2016 FROM BRIDGE HOUSE RIVER SIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
01/09/151 September 2015 | Annual return made up to 9 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/11/1413 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROCK |
02/09/142 September 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
27/08/1327 August 2013 | Annual return made up to 9 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/09/124 September 2012 | Annual return made up to 9 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
01/09/111 September 2011 | Annual return made up to 9 August 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/09/102 September 2010 | Annual return made up to 9 August 2010 with full list of shareholders |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ROCK / 10/01/2010 |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MURRY DODSON / 10/01/2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/10/0918 October 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/10/0912 October 2009 | Annual return made up to 9 August 2009 with full list of shareholders |
03/09/093 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/04/0920 April 2009 | APPOINTMENT TERMINATED DIRECTOR KEVIN DODSON |
20/04/0920 April 2009 | DIRECTOR APPOINTED MURRY DODSON |
20/04/0920 April 2009 | DIRECTOR APPOINTED JOHN WILLIAM ROCK |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/09/085 September 2008 | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/05/0830 May 2008 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM CLARENDON HOUSE, 14 ST ANDREW STREET, DROITWICH WORCESTERSHIRE WR9 8DY |
28/01/0828 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
28/08/0728 August 2007 | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | COMPANY NAME CHANGED KEY EXPORT SERVICES LIMITED CERTIFICATE ISSUED ON 19/06/07 |
23/10/0623 October 2006 | ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07 |
12/09/0612 September 2006 | NEW SECRETARY APPOINTED |
12/09/0612 September 2006 | NEW DIRECTOR APPOINTED |
18/08/0618 August 2006 | SECRETARY RESIGNED |
18/08/0618 August 2006 | DIRECTOR RESIGNED |
09/08/069 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KEY PROPERTIES & DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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