KIDDERMINSTER PROPERTY INVESTMENTS LIMITED - OAKLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2024-01-23 View Report
Dissolution. Dissolution application strike off company. 2024-01-16 View Report
Officers. Termination date: 2023-12-31. Officer name: Paul Simon Fernback. 2024-01-09 View Report
Officers. Officer name: Alan Geoffrey Fernback. Termination date: 2023-12-31. 2024-01-09 View Report
Confirmation statement. Statement with updates. 2023-05-22 View Report
Accounts. Accounts type total exemption full. 2023-01-19 View Report
Mortgage. Charge number: 8. 2022-11-16 View Report
Mortgage. Charge number: 10. 2022-11-16 View Report
Mortgage. Charge number: 045692230011. 2022-11-16 View Report
Confirmation statement. Statement with updates. 2022-05-24 View Report
Accounts. Accounts type total exemption full. 2021-11-29 View Report
Confirmation statement. Statement with updates. 2021-05-04 View Report
Accounts. Accounts type total exemption full. 2020-12-22 View Report
Mortgage. Charge number: 9. 2020-06-17 View Report
Confirmation statement. Statement with updates. 2020-05-19 View Report
Accounts. Accounts type total exemption full. 2019-12-13 View Report
Confirmation statement. Statement with updates. 2019-05-14 View Report
Mortgage. Charge creation date: 2019-02-25. Charge number: 045692230011. 2019-03-06 View Report
Accounts. Accounts type small. 2019-02-19 View Report
Confirmation statement. Statement with updates. 2018-05-08 View Report
Accounts. Accounts type small. 2018-02-26 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Accounts. Accounts type audited abridged. 2017-03-07 View Report
Officers. Termination date: 2016-10-24. Officer name: Toni Brook. 2016-11-03 View Report
Officers. Officer name: Mrs Sharon Anne Hunt. Appointment date: 2016-10-24. 2016-11-02 View Report
Annual return. With made up date full list shareholders. 2016-05-13 View Report
Accounts. Accounts type small. 2016-02-25 View Report
Annual return. With made up date full list shareholders. 2015-05-20 View Report
Accounts. Accounts type small. 2015-04-23 View Report
Gazette. Gazette filings brought up to date. 2014-10-08 View Report
Accounts. Accounts type small. 2014-10-07 View Report
Gazette. Gazette notice compulsary. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-06-12 View Report
Address. Change date: 2013-12-09. Old address: Estate Office Crawley Park, Husborne Crawley Bedford Bedfordshire MK43 0UU. 2013-12-09 View Report
Officers. Officer name: Brinley Tyrrell. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2013-05-02 View Report
Officers. Change date: 2013-01-01. Officer name: Binley George Tyrrell. 2013-05-02 View Report
Auditors. Auditors resignation company. 2013-04-25 View Report
Accounts. Accounts type small. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Officers. Officer name: Mrs Toni Brook. 2012-12-17 View Report
Officers. Officer name: Mr Simon Charles Lousada. 2012-12-14 View Report
Officers. Officer name: Charles Lousada. 2012-12-14 View Report
Officers. Officer name: Charles Lousada. 2012-12-14 View Report
Accounts. Accounts type small. 2012-02-10 View Report
Annual return. With made up date full list shareholders. 2011-11-07 View Report
Accounts. Accounts type small. 2011-02-07 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Accounts. Accounts type small. 2010-02-05 View Report
Annual return. With made up date full list shareholders. 2009-11-09 View Report