- Company Overview for KEATONS GROUP LIMITED (03035920)
- Filing history for KEATONS GROUP LIMITED (03035920)
- People for KEATONS GROUP LIMITED (03035920)
- Charges for KEATONS GROUP LIMITED (03035920)
- More for KEATONS GROUP LIMITED (03035920)
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) |
---|---|---|---|
22 Mar 2018 | CH03 | Secretary's details changed for Kye John Wheatley on 22 March 2018 | |
22 Mar 2018 | PSC04 | Change of details for Mr Kye John Wheatley as a person with significant control on 22 March 2018 | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
23 Mar 2017 | CH01 | Director's details changed for Antony George on 1 March 2017 | |
17 Jan 2017 | CERTNM | Company name changed keatons estate agents LIMITED\certificate issued on 17/01/17 | |
01 Jul 2016 | AA | Audited abridged accounts made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
29 Oct 2015 | CH01 | Director's details changed for Lakhvinder Singh Verdi on 1 July 2015 | |
03 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
17 Mar 2015 | CH01 | Director's details changed for Lakhvinder Rupert Verdi on 14 October 2014 | |
17 Mar 2015 | CH03 | Secretary's details changed for Kye John Wheatley on 14 October 2014 | |
17 Mar 2015 | CH01 | Director's details changed for Kye John Wheatley on 14 October 2014 | |
17 Mar 2015 | CH01 | Director's details changed for Lars James Gooch on 14 October 2014 | |
17 Mar 2015 | CH01 | Director's details changed for Antony George on 14 October 2014 | |
18 Feb 2015 | MR01 | Registration of charge 030359200004, created on 6 February 2015 | |
24 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2014 | CONNOT | Change of name notice | |
27 Nov 2014 | AD01 | Registered office address changed from 397-399 Mile End Road Bow London E3 4PB to 6-8 Great Eastern Street London EC2A 3NT on 27 November 2014 | |
14 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
05 Nov 2013 | CH01 | Director's details changed for Kye John Wheatley on 8 August 2013 | |
26 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders |