About

Registered Number: 04911179
Date of Incorporation: 25/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 102 Tettenhall Road, Wolverhampton, WV6 0BW

 

Three Kay Properties Ltd was registered on 25 September 2003 and has its registered office in Wolverhampton. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Pardeep 29 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KUMAR, Tracy Dawn 29 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 09 October 2019
CH01 - Change of particulars for director 09 October 2019
CH03 - Change of particulars for secretary 09 October 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 03 October 2018
CH03 - Change of particulars for secretary 03 October 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 15 March 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 15 October 2010
DISS40 - Notice of striking-off action discontinued 05 October 2010
AA - Annual Accounts 04 October 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 06 March 2009
DISS40 - Notice of striking-off action discontinued 06 March 2009
AA - Annual Accounts 05 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 06 October 2008
395 - Particulars of a mortgage or charge 20 October 2007
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
287 - Change in situation or address of Registered Office 04 April 2007
363a - Annual Return 17 October 2006
287 - Change in situation or address of Registered Office 07 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 03 September 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
225 - Change of Accounting Reference Date 14 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
NEWINC - New incorporation documents 25 September 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 19 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.