About

Registered Number: 04004565
Date of Incorporation: 31/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 8 Lower Ormond Street, Manchester, Lancashire, M1 5QF

 

Established in 2000, Klein Property Holdings Ltd has its registered office in Lancashire, it has a status of "Active". We do not know the number of employees at the company. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA01 - Change of accounting reference date 16 March 2020
RESOLUTIONS - N/A 12 March 2020
PSC07 - N/A 12 March 2020
PSC02 - N/A 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
TM02 - Termination of appointment of secretary 12 March 2020
AP01 - Appointment of director 12 March 2020
AA - Annual Accounts 29 January 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 21 February 2019
PSC01 - N/A 13 June 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 15 July 2017
AA - Annual Accounts 18 April 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 20 June 2016
AR01 - Annual Return 28 June 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 13 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 27 April 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 14 April 2008
AA - Annual Accounts 21 July 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 26 June 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 25 April 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 19 June 2003
363s - Annual Return 14 June 2002
AA - Annual Accounts 21 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2002
395 - Particulars of a mortgage or charge 10 January 2002
395 - Particulars of a mortgage or charge 28 December 2001
363s - Annual Return 13 June 2001
225 - Change of Accounting Reference Date 09 May 2001
NEWINC - New incorporation documents 31 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 January 2002 Fully Satisfied

N/A

Debenture 24 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.