KPF PROPERTIES LIMITED

04305133
186 TORRINGTON AVENUE TILE HILL COVENTRY CV4 9AJ

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