Key Properties & Development Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DODSON, Murry | 06 April 2009 | - | 1 |
DODSON, Kevin Geoffrey | 09 August 2006 | 06 April 2009 | 1 |
ROCK, John William | 06 April 2009 | 06 November 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DODSON, Jayne Elizabeth | 09 August 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
AA - Annual Accounts | 26 January 2020 | |
AD01 - Change of registered office address | 25 September 2019 | |
CH01 - Change of particulars for director | 25 September 2019 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 30 December 2017 | |
CS01 - N/A | 06 August 2017 | |
AA - Annual Accounts | 02 January 2017 | |
AD01 - Change of registered office address | 16 October 2016 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 23 December 2014 | |
TM01 - Termination of appointment of director | 13 November 2014 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 22 February 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 04 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2009 | |
AR01 - Annual Return | 12 October 2009 | |
395 - Particulars of a mortgage or charge | 03 September 2009 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
AA - Annual Accounts | 04 April 2009 | |
363a - Annual Return | 05 September 2008 | |
395 - Particulars of a mortgage or charge | 26 June 2008 | |
287 - Change in situation or address of Registered Office | 30 May 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 28 August 2007 | |
CERTNM - Change of name certificate | 19 June 2007 | |
225 - Change of Accounting Reference Date | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
288b - Notice of resignation of directors or secretaries | 18 August 2006 | |
288b - Notice of resignation of directors or secretaries | 18 August 2006 | |
NEWINC - New incorporation documents | 09 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 01 September 2009 | Outstanding |
N/A |
Mortgage | 20 June 2008 | Fully Satisfied |
N/A |