-
KETTERING INVESTMENT PROPERTY LIMITED - 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ, United Kingdom
Company Information
- Company registration number
- 06209754
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 30 St. Pauls Square
- Birmingham
- West Midlands
- B3 1QZ 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-04-11
- Age Of Company 2007-04-11 17 years
- SIC/NACE
- 68100
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2015-12-31
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2015-04-11
- Annual Return
- Due Date: 2017-04-25
- Last Date:
-
KETTERING INVESTMENT PROPERTY LIMITED Company Description
- KETTERING INVESTMENT PROPERTY LIMITED is a ltd registered in United Kingdom with the Company reg no 06209754. Its current trading status is "live". It was registered 2007-04-11. It has declared SIC or NACE codes as "68100". The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2015-04-11.It can be contacted at 30 St. Pauls Square .
Get KETTERING INVESTMENT PROPERTY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kettering Investment Property Limited - 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ, United Kingdom
- 2007-04-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KETTERING INVESTMENT PROPERTY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-receiver-cease-to-act-receiver (2020-10-07) - RM02
-
liquidation-receiver-cease-to-act-receiver (2020-06-29) - RM02
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-09-21) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-06) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-05) - LIQ03
-
termination-director-company-with-name-termination-date (2018-04-23) - TM01
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-07) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-16) - AD01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-06-17) - TM01
-
liquidation-receiver-cease-to-act-receiver (2016-07-07) - RM02
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-07-27) - 4.68
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2016-07-29) - 3.6
-
liquidation-receiver-cease-to-act-receiver (2016-08-01) - RM02
-
liquidation-receiver-cease-to-act-receiver (2016-08-19) - RM02
-
liquidation-receiver-cease-to-act-receiver (2016-08-31) - RM02
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2016-11-23) - 3.6
-
liquidation-receiver-cease-to-act-receiver (2016-09-05) - RM02
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2016-09-19) - 3.6
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2016-09-26) - 3.6
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2016-09-29) - 3.6
-
liquidation-receiver-cease-to-act-receiver (2016-11-07) - RM02
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2016-08-31) - 3.6
keyboard_arrow_right 2015
-
liquidation-receiver-appointment-of-receiver (2015-08-27) - RM01
-
termination-director-company (2015-08-20) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-29) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-13) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2015-07-10) - 600
-
resolution (2015-07-10) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-07-10) - 4.20
-
liquidation-receiver-appointment-of-receiver (2015-09-16) - RM01
-
liquidation-receiver-appointment-of-receiver (2015-09-11) - RM01
-
liquidation-receiver-appointment-of-receiver (2015-09-15) - RM01
-
liquidation-receiver-appointment-of-receiver (2015-09-18) - RM01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-08-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-31) - AR01
-
termination-director-company-with-name (2014-05-29) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
change-person-director-company-with-change-date (2014-08-05) - CH01
-
termination-secretary-company-with-name (2014-05-29) - TM02
-
change-registered-office-address-company-with-date-old-address (2014-03-31) - AD01
-
change-account-reference-date-company-previous-shortened (2014-03-31) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-01-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-18) - AA
keyboard_arrow_right 2012
-
legacy (2012-06-09) - MG01
-
gazette-filings-brought-up-to-date (2012-05-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-01) - AR01
-
gazette-notice-compulsary (2012-05-01) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2012-04-30) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
-
gazette-notice-compulsary (2011-08-09) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-24) - AR01
-
gazette-filings-brought-up-to-date (2011-08-27) - DISS40
keyboard_arrow_right 2010
-
legacy (2010-11-23) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-07-30) - AA
-
gazette-filings-brought-up-to-date (2010-07-10) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-08) - AR01
-
gazette-notice-compulsary (2010-05-18) - GAZ1
keyboard_arrow_right 2009
-
legacy (2009-04-16) - 287
-
legacy (2009-04-16) - 288b
-
gazette-notice-compulsary (2009-06-16) - GAZ1
-
gazette-filings-brought-up-to-date (2009-06-19) - DISS40
-
legacy (2009-06-18) - 363a
-
change-person-director-company-with-change-date (2009-10-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-12-13) - AA
-
change-registered-office-address-company-with-date-old-address (2009-12-17) - AD01
-
change-person-secretary-company-with-change-date (2009-10-27) - CH03
keyboard_arrow_right 2008
-
legacy (2008-04-02) - 395
-
legacy (2008-03-12) - 395
-
legacy (2008-04-22) - 395
-
legacy (2008-06-11) - 288b
-
legacy (2008-06-11) - 288c
-
legacy (2008-06-11) - 288a
-
legacy (2008-06-12) - 363a
keyboard_arrow_right 2007
-
legacy (2007-06-23) - 395
-
legacy (2007-06-29) - 395
-
incorporation-company (2007-04-11) - NEWINC
-
legacy (2007-10-05) - 395
-
legacy (2007-12-18) - 288a
-
legacy (2007-04-12) - 288b