Advanced company searchLink opens in new window

KEYFRONT PROPERTY MANAGEMENT LIMITED

Company number 02029907

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)
15 Sep 2014 AD01 Registered office address changed from 8 Brook Street Raunds Northamptonshire NN9 6LP to Provincial House Goldington Road Bedford Beds MK40 3JY on 15 September 2014
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 31 December 2013. List of shareholders has changed
Statement of capital on 2014-01-24
  • GBP 18
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 May 2013 AP01 Appointment of William Scorer Thomson as a director
14 May 2013 AP01 Appointment of Eileen Jones as a director
14 May 2013 AP01 Appointment of Mr Anthony Peter Jesse Shemilt as a director
13 May 2013 TM01 Termination of appointment of Steven Glazebrook as a director
24 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
24 Jan 2013 AD01 Registered office address changed from 5 Hill Street Raunds Northamptonshire NN9 6NP on 24 January 2013
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 31 December 2011
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 AA Accounts for a dormant company made up to 31 December 2010
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2012 TM01 Termination of appointment of Stanley Jackson as a director
28 Nov 2011 TM01 Termination of appointment of Denis Fairfield as a director
12 Apr 2011 AD01 Registered office address changed from , 8a Brook Street, Raunds, Wellingborough, Northamptonshire, NN9 6LP on 12 April 2011
24 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
21 Jan 2011 TM02 Termination of appointment of William Thomson as a secretary
21 Jan 2011 TM01 Termination of appointment of William Thomson as a director
23 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Mar 2010 TM01 Termination of appointment of Terry Fairfield as a director
28 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
24 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008