About

Registered Number: 05851323
Date of Incorporation: 20/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 11 View Road, Keighley, West Yorkshire, BD20 6JN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.