Key National Home Development Ltd was established in 2007, it has a status of "Active". We do not know the number of employees at this organisation. There are 2 directors listed as Madani, Mohammed Dariush, Tabatabaee-madani, Aboal Hassan for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MADANI, Mohammed Dariush | 18 April 2007 | - | 1 |
TABATABAEE-MADANI, Aboal Hassan | 18 April 2007 | 31 March 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 17 January 2019 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 19 November 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 22 April 2014 | |
TM01 - Termination of appointment of director | 22 April 2014 | |
AA - Annual Accounts | 09 January 2014 | |
AR01 - Annual Return | 12 June 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AA - Annual Accounts | 10 January 2012 | |
AR01 - Annual Return | 04 May 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 28 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 09 June 2009 | |
AA - Annual Accounts | 06 June 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2009 | |
363a - Annual Return | 07 May 2008 | |
395 - Particulars of a mortgage or charge | 15 April 2008 | |
288b - Notice of resignation of directors or secretaries | 21 September 2007 | |
288b - Notice of resignation of directors or secretaries | 21 September 2007 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2007 | |
NEWINC - New incorporation documents | 18 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 27 March 2008 | Outstanding |
N/A |