About

Registered Number: 08001321
Date of Incorporation: 22/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Protega Buildings, Kelvin Way, West Bromwich, West Midlands, B70 7JZ

 

Established in 2012, Kelvin Way Properties Ltd are based in West Midlands, it's status is listed as "Active". There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RIVETT, Julia 24 September 2012 01 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 25 March 2020
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 25 March 2019
MR01 - N/A 02 July 2018
AA - Annual Accounts 09 May 2018
PSC05 - N/A 26 March 2018
PSC05 - N/A 23 March 2018
CS01 - N/A 23 March 2018
PSC02 - N/A 23 March 2018
PSC07 - N/A 23 March 2018
MR01 - N/A 03 January 2018
RESOLUTIONS - N/A 27 December 2017
AP01 - Appointment of director 03 July 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 22 June 2017
TM02 - Termination of appointment of secretary 21 June 2017
AA01 - Change of accounting reference date 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
AA03 - Notice of resolution removing auditors 21 June 2017
MR04 - N/A 16 June 2017
MR04 - N/A 16 June 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 13 April 2016
AP01 - Appointment of director 11 May 2015
MR01 - N/A 08 May 2015
MR01 - N/A 08 May 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 06 May 2015
AA01 - Change of accounting reference date 06 May 2015
MR04 - N/A 06 May 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 07 May 2013
AP03 - Appointment of secretary 27 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
AD01 - Change of registered office address 04 September 2012
CERTNM - Change of name certificate 19 April 2012
CONNOT - N/A 19 April 2012
CERTNM - Change of name certificate 18 April 2012
CONNOT - N/A 18 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
AP01 - Appointment of director 11 April 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
NEWINC - New incorporation documents 22 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2018 Outstanding

N/A

A registered charge 20 December 2017 Outstanding

N/A

A registered charge 30 April 2015 Fully Satisfied

N/A

A registered charge 30 April 2015 Fully Satisfied

N/A

Composite guarantee and debenture 04 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.