Advanced company searchLink opens in new window

KEY PROPERTY INVESTMENTS LIMITED

Company number 03372175

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
20 Mar 2024 AP01 Appointment of Ms Lisa Ann Katherine Minns as a director on 19 March 2024
18 Mar 2024 AP01 Appointment of Nicholas Karl Vuckovic as a director on 15 March 2024
18 Mar 2024 AP01 Appointment of Mr Daniel Stephen Park as a director on 15 March 2024
11 Sep 2023 AA Group of companies' accounts made up to 30 November 2022
22 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The share capital of the company be reduced by the sum of £47.749.995.225 by cancelling £0.9999999 of the nominal value of £1 paid up on each of the 23,875.000 fully paid up ordinary-a shares of £1 each and the 23,875,000 fully paid up ordinary-b shares of £1 each in the capital of the company 15/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2023 MA Memorandum and Articles of Association
15 Aug 2023 SH19 Statement of capital on 15 August 2023
  • GBP 4.7750
15 Aug 2023 SH20 Statement by Directors
15 Aug 2023 CAP-SS Solvency Statement dated 15/08/23
15 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2023 TM01 Termination of appointment of Olivia Clare Troughton as a director on 26 June 2023
18 May 2023 AP01 Appointment of Ms Olivia Clare Troughton as a director on 18 May 2023
18 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
31 Mar 2023 TM01 Termination of appointment of Rachel Elizabeth Kentleton as a director on 31 March 2023
14 Mar 2023 MR04 Satisfaction of charge 8 in full
02 Sep 2022 AA Group of companies' accounts made up to 30 November 2021
26 Jul 2022 CH01 Director's details changed for Mr Sarwjit Sambhi on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr Robert David Howell Williams on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Rachel Elizabeth Kentleton on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022
25 Jul 2022 CH04 Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022
25 Jul 2022 PSC05 Change of details for St. Modwen Properties Limited as a person with significant control on 25 July 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
12 Apr 2022 TM01 Termination of appointment of Guy Charles Gusterson as a director on 31 March 2022