Advanced company searchLink opens in new window

KEATONS GROUP LIMITED

Company number 03035920

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)
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
  • GBP 121.21
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
  • GBP 121.21
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
  • RES15 ‐ Change company name resolution on 2014-11-19
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
  • GBP 121.21
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