About

Registered Number: 05017627
Date of Incorporation: 16/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Rohans House, 92-96 Wellington Road South, Stockport, Cheshire, SK1 3TJ

 

Koli Properties Ltd was registered on 16 January 2004 with its registered office in Stockport in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There is one director listed for Koli Properties Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAVAKOLI, Seyed Mahmood 16 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 28 October 2011
AD01 - Change of registered office address 01 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 31 March 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 23 December 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 05 March 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.