KPF PROPERTIES LIMITED

04305133
186 TORRINGTON AVENUE TILE HILL COVENTRY CV4 9AJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
13 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 11 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2016 accounts Annual Accounts 6 Buy now
11 Nov 2015 annual-return Annual Return 3 Buy now
29 May 2015 accounts Annual Accounts 6 Buy now
22 Oct 2014 annual-return Annual Return 3 Buy now
22 Oct 2014 officers Change of particulars for director (Dr Bruce Gordon Mcinnes) 2 Buy now
22 Oct 2014 officers Change of particulars for secretary (Marie Bernadette Franziska Lydia Ashe) 1 Buy now
15 May 2014 accounts Annual Accounts 6 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
22 Apr 2013 accounts Annual Accounts 6 Buy now
29 Oct 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 accounts Annual Accounts 6 Buy now
28 Oct 2011 annual-return Annual Return 4 Buy now
07 Apr 2011 accounts Annual Accounts 6 Buy now
21 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
06 May 2010 accounts Annual Accounts 6 Buy now
23 Oct 2009 annual-return Annual Return 4 Buy now
23 Oct 2009 officers Change of particulars for director (Dr Bruce Gordon Mcinnes) 2 Buy now
28 Apr 2009 accounts Annual Accounts 6 Buy now
24 Oct 2008 annual-return Return made up to 16/10/08; full list of members 3 Buy now
25 Mar 2008 accounts Annual Accounts 6 Buy now
16 Oct 2007 annual-return Return made up to 16/10/07; full list of members 2 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: 186 torrington avenue coventry CV4 9AJ 1 Buy now
26 Apr 2007 accounts Annual Accounts 6 Buy now
01 Feb 2007 address Registered office changed on 01/02/07 from: unit H2 grovelands industrial estate exhall coventry CV7 9ND 1 Buy now
24 Oct 2006 annual-return Return made up to 16/10/06; full list of members 2 Buy now
06 Apr 2006 accounts Annual Accounts 6 Buy now
18 Oct 2005 annual-return Return made up to 16/10/05; full list of members 2 Buy now
17 May 2005 accounts Annual Accounts 6 Buy now
02 Nov 2004 accounts Annual Accounts 6 Buy now
28 Oct 2004 annual-return Return made up to 16/10/04; full list of members 6 Buy now
21 Oct 2003 annual-return Return made up to 16/10/03; full list of members 6 Buy now
05 Aug 2003 accounts Annual Accounts 6 Buy now
27 Oct 2002 annual-return Return made up to 16/10/02; full list of members 6 Buy now
11 Apr 2002 officers Secretary's particulars changed 1 Buy now
17 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
19 Nov 2001 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
08 Nov 2001 address Registered office changed on 08/11/01 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
08 Nov 2001 officers Director resigned 1 Buy now
08 Nov 2001 officers New director appointed 2 Buy now
08 Nov 2001 officers Secretary resigned 1 Buy now
08 Nov 2001 officers New secretary appointed 2 Buy now
16 Oct 2001 incorporation Incorporation Company 16 Buy now