About

Registered Number: 04879929
Date of Incorporation: 28/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Wembrook House, PO BOX 2074, The Green Attleborough, Warwickshire, CV11 4YH

 

Based in The Green Attleborough, Key Property Services (The Green) Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The business does not have any directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 13 September 2019
PSC07 - N/A 16 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 07 September 2016
SH01 - Return of Allotment of shares 06 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH03 - Change of particulars for secretary 26 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 25 October 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 18 September 2006
AAMD - Amended Accounts 27 January 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 20 October 2004
395 - Particulars of a mortgage or charge 26 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
287 - Change in situation or address of Registered Office 30 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.