Established in 2006, Kingfish Properties Ltd has its registered office in Keighley. We don't know the number of employees at the organisation. There are 4 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARSHAD, Mohammed | 01 August 2011 | 12 June 2013 | 1 |
ARSHAD, Mohammed Zahir | 10 April 2007 | 01 May 2010 | 1 |
ARSHAD, Naveed Iqbal | 01 March 2007 | 01 May 2010 | 1 |
IQBAL, Wasim | 20 June 2006 | 09 April 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 27 July 2018 | |
PSC01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 23 March 2017 | |
AR01 - Annual Return | 28 July 2016 | |
AA - Annual Accounts | 10 March 2016 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 25 March 2015 | |
AR01 - Annual Return | 12 July 2014 | |
AA - Annual Accounts | 11 April 2014 | |
MR04 - N/A | 02 October 2013 | |
MR04 - N/A | 02 October 2013 | |
MR04 - N/A | 02 October 2013 | |
AR01 - Annual Return | 22 July 2013 | |
TM01 - Termination of appointment of director | 21 July 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AP01 - Appointment of director | 19 February 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AP01 - Appointment of director | 25 September 2011 | |
TM01 - Termination of appointment of director | 23 September 2011 | |
DISS40 - Notice of striking-off action discontinued | 13 July 2011 | |
AR01 - Annual Return | 12 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 26 June 2010 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AD01 - Change of registered office address | 24 June 2010 | |
AP01 - Appointment of director | 24 June 2010 | |
TM01 - Termination of appointment of director | 24 June 2010 | |
TM01 - Termination of appointment of director | 24 June 2010 | |
TM02 - Termination of appointment of secretary | 24 June 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 14 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363a - Annual Return | 16 October 2008 | |
287 - Change in situation or address of Registered Office | 04 August 2008 | |
395 - Particulars of a mortgage or charge | 10 June 2008 | |
395 - Particulars of a mortgage or charge | 14 November 2007 | |
363a - Annual Return | 27 September 2007 | |
288b - Notice of resignation of directors or secretaries | 09 July 2007 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
288b - Notice of resignation of directors or secretaries | 19 April 2007 | |
288a - Notice of appointment of directors or secretaries | 19 April 2007 | |
288a - Notice of appointment of directors or secretaries | 19 April 2007 | |
288a - Notice of appointment of directors or secretaries | 27 March 2007 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
288b - Notice of resignation of directors or secretaries | 20 June 2006 | |
NEWINC - New incorporation documents | 20 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 June 2008 | Fully Satisfied |
N/A |
Legal mortgage | 09 November 2007 | Fully Satisfied |
N/A |
Legal mortgage | 13 September 2006 | Fully Satisfied |
N/A |
Legal mortgage | 13 September 2006 | Outstanding |
N/A |