Traiteur Properties (Kt) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DAYMAY LIMITED
FAIRFAX MEADOW PROPERTIES (KT) LIMITED
Company type | Private Limited Company, Active |
Company Number | 04969369 |
Record last updated | Friday, July 2, 2021 11:16:06 AM UTC |
Official Address | 5 Level 9 Hatton Street Church, Church Street There are 15 companies registered at this street |
Locality | Church Streetlondon |
Region | WestminsterLondon, England |
Postal Code | NW88PL |
Sector | Renting and operating of Housing Association real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 14, 2021 | Resignation of one Director (a man) |  |
Registry | Jun 14, 2021 | Appointment of a man as Director and Accountant |  |
Registry | May 7, 2021 | Appointment of a woman |  |
Registry | Jan 16, 2019 | Resignation of one Director (a man) |  |
Registry | Jun 20, 2018 | Appointment of a man as Director and Company Director |  |
Financials | Sep 30, 2017 | Annual accounts |  |
Registry | Sep 29, 2017 | Registration of a charge / charge code |  |
Registry | Jul 20, 2017 | Confirmation statement made , with updates |  |
Financials | Jul 27, 2016 | Annual accounts |  |
Registry | Jul 7, 2016 | Confirmation statement made , with updates |  |
Registry | Jun 1, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Dec 14, 2015 | Annual return |  |
Financials | Jun 25, 2015 | Annual accounts |  |
Registry | Nov 25, 2014 | Annual return |  |
Financials | Oct 3, 2014 | Annual accounts |  |
Registry | Oct 2, 2014 | Registration of a charge / charge code |  |
Registry | Oct 2, 2014 | Registration of a charge / charge code 1653244... |  |
Registry | Nov 22, 2013 | Annual return |  |
Financials | May 15, 2013 | Annual accounts |  |
Registry | Dec 5, 2012 | Annual return |  |
Financials | May 21, 2012 | Annual accounts |  |
Registry | Dec 22, 2011 | Auditor's letter of resignation |  |
Registry | Nov 22, 2011 | Annual return |  |
Registry | Nov 9, 2011 | Auditor's letter of resignation |  |
Financials | Apr 12, 2011 | Annual accounts |  |
Registry | Nov 19, 2010 | Annual return |  |
Registry | Jul 20, 2010 | Change of particulars for director |  |
Registry | Jul 20, 2010 | Change of particulars for director 2634175... |  |
Financials | Apr 15, 2010 | Annual accounts |  |
Registry | Mar 15, 2010 | Mortgage |  |
Registry | Mar 3, 2010 | Statement of companies objects |  |
Registry | Mar 3, 2010 | Resolution |  |
Registry | Mar 1, 2010 | Resignation of one Director |  |
Registry | Feb 26, 2010 | Resignation of one Company Executive and one Director (a man) |  |
Registry | Nov 25, 2009 | Annual return |  |
Financials | Mar 9, 2009 | Annual accounts |  |
Registry | Dec 4, 2008 | Annual return |  |
Registry | May 30, 2008 | Resignation of a person |  |
Registry | May 20, 2008 | Resignation of one Chartered Accountant and one Secretary (a man) |  |
Financials | Apr 23, 2008 | Annual accounts |  |
Registry | Mar 12, 2008 | Particulars of a mortgage or charge |  |
Registry | Jan 7, 2008 | Annual return |  |
Registry | Dec 28, 2007 | Change of name certificate |  |
Registry | Dec 28, 2007 | Company name change |  |
Registry | Nov 27, 2007 | Particulars of a mortgage or charge |  |
Registry | Sep 25, 2007 | Particulars of a mortgage or charge 1866714... |  |
Financials | Jun 18, 2007 | Annual accounts |  |
Registry | Apr 5, 2007 | Particulars of a mortgage or charge |  |
Registry | Nov 20, 2006 | Annual return |  |
Financials | Nov 2, 2006 | Annual accounts |  |
Registry | Jul 28, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 28, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 1831938... |  |
Registry | May 15, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 26, 2006 | Particulars of a mortgage or charge |  |
Registry | Dec 7, 2005 | Change in situation or address of registered office |  |
Registry | Dec 7, 2005 | Change in situation or address of registered office 1845314... |  |
Registry | Nov 30, 2005 | Annual return |  |
Registry | Nov 10, 2005 | Appointment of a person |  |
Registry | Nov 1, 2005 | Appointment of a man as Director and Chartered Accountant |  |
Financials | May 6, 2005 | Annual accounts |  |
Registry | May 6, 2005 | Accounts |  |
Registry | Mar 9, 2005 | Resolution |  |
Registry | Mar 2, 2005 | Particulars of a mortgage or charge |  |
Registry | Dec 29, 2004 | Annual return |  |
Registry | Dec 3, 2004 | Company name change |  |
Registry | Dec 3, 2004 | Change of name certificate |  |
Registry | Nov 3, 2004 | Change in situation or address of registered office |  |
Registry | Nov 3, 2004 | Change in situation or address of registered office 1910013... |  |
Registry | Oct 8, 2004 | Resolution |  |
Registry | Oct 8, 2004 | Resolution 1879902... |  |
Registry | Oct 8, 2004 | Resolution |  |
Registry | May 5, 2004 | Particulars of a mortgage or charge |  |
Registry | Jan 13, 2004 | Appointment of a person |  |
Registry | Jan 13, 2004 | Appointment of a person 1845605... |  |
Registry | Jan 13, 2004 | Appointment of a person |  |
Registry | Jan 13, 2004 | Resignation of a person |  |
Registry | Jan 13, 2004 | Resignation of a person 1944479... |  |
Registry | Dec 6, 2003 | Change in situation or address of registered office |  |
Registry | Dec 6, 2003 | Change in situation or address of registered office 1879902... |  |
Registry | Nov 27, 2003 | Three appointments: 3 men |  |
Registry | Nov 19, 2003 | Two appointments: 2 companies |  |