KEY PROPERTY (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

17/04/2517 April 2025 Appointment of Mr Steven Bradley Underwood as a director on 2025-04-01

View Document

28/03/2528 March 2025 Secretary's details changed for St. Modwen Corporate Services Limited on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mr David Kendal Scott Bushe on 2025-03-20

View Document

27/02/2527 February 2025 Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Key Property Investments (Number Two) Limited as a person with significant control on 2025-02-07

View Document

21/02/2521 February 2025 Termination of appointment of Sarwjit Sambhi as a director on 2025-01-31

View Document

10/01/2510 January 2025 Termination of appointment of Robert David Howell Williams as a director on 2024-12-31

View Document

10/01/2510 January 2025 Appointment of Mr Daniel Stephen Park as a director on 2025-01-09

View Document

10/01/2510 January 2025 Appointment of Nicholas Karl Vuckovic as a director on 2025-01-09

View Document

22/10/2422 October 2024 Accounts for a small company made up to 2023-11-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Memorandum and Articles of Association

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Statement of capital on 2023-12-12

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2022-11-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

05/04/235 April 2023 Satisfaction of charge 2 in full

View Document

13/12/2113 December 2021 Appointment of Mr Robert David Howell Williams as a director on 2021-12-07

View Document

13/12/2113 December 2021 Termination of appointment of Remco Simon as a director on 2021-12-01

View Document

02/07/212 July 2021 Amended accounts for a small company made up to 2020-11-30

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-11-30

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR REMCO SIMON

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR GUY GUSTERSON

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR RUPERT WOOD

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SEDDON

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR RUPERT TIMOTHY WOOD

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR GUY GUSTERSON

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANWAR AL-USAIMI / 12/06/2018

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN KNOWLES

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULAZIZ GHAZI AL NAFISI / 08/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NASSER AL GHANIM / 08/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NASSER AL GHANIM / 08/03/2017

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAN HUDSON / 25/06/2016

View Document

20/06/1620 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 27/10/2014

View Document

01/06/161 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR ROBERT JAN HUDSON

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANWAR AL-USAIMI / 12/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANWAR AL-USAIMI / 12/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GHAZI ALNAFISI / 12/08/2015

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GHAZI ALNAFISI / 12/08/2015

View Document

08/06/158 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL KNOWLES / 30/04/2015

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR STEVEN PAUL KNOWLES

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DODDS

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENDAL SCOTT BUSHE / 18/07/2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM B32 1AF

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

03/06/133 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

09/07/129 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALEX SEDDON / 05/07/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALDER OLIVER / 05/07/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WILLIAM DODDS / 05/07/2012

View Document

26/06/1226 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/04/1211 April 2012 ARTICLES OF ASSOCIATION

View Document

11/04/1211 April 2012 ALTER ARTICLES 28/03/2012

View Document

03/04/123 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 1

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

13/06/1113 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 29/05/2011

View Document

13/06/1113 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAYWOOD

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1015 November 2010 ADOPT ARTICLES 31/08/2010

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR ABDULAZIZ GHAZI AL NAFISI

View Document

23/07/1023 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY JON MESSENT

View Document

08/12/088 December 2008 SECRETARY APPOINTED ST MODWEN CORPORATE SERVICES LIMITED

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED JOHN ANDREW WILLIAM DODDS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 58/62 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8PE

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 AMENDED FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

17/11/0317 November 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/11/03

View Document

25/06/0325 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/038 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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