Advanced company searchLink opens in new window

KESWICK MEWS (RESIDENTS) MANAGEMENT COMPANY LIMITED

Company number 01322783

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)
12 Dec 2017 PSC07 Cessation of Elizabeth Scott as a person with significant control on 13 December 2016
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
04 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 13
16 Dec 2015 CH03 Secretary's details changed for Deborah Jane Stringfellow on 11 November 2015
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 13
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 13
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
08 Jan 2013 AD01 Registered office address changed from C/O C/O Wheeler Galvin and Wheeler 11 Village Way East Rayners Lane Harrow Middlesex HA2 7LX United Kingdom on 8 January 2013
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
30 Dec 2011 AD01 Registered office address changed from 15 Stanley Road Northwood Middlesex HA6 1RQ on 30 December 2011
28 Oct 2011 MEM/ARTS Memorandum and Articles of Association
28 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Elizabeth Mary Scott on 18 December 2009
26 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
19 Dec 2008 363a Return made up to 12/12/08; full list of members