RICKARD KEEN FINANCIAL SERVICES LIMITED
Company number 04300972
- Company Overview for RICKARD KEEN FINANCIAL SERVICES LIMITED (04300972)
- Filing history for RICKARD KEEN FINANCIAL SERVICES LIMITED (04300972)
- People for RICKARD KEEN FINANCIAL SERVICES LIMITED (04300972)
- More for RICKARD KEEN FINANCIAL SERVICES LIMITED (04300972)
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) |
---|---|---|---|
30 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
07 Aug 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
07 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
07 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
07 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
22 Jul 2020 | PSC05 | Change of details for Cpl Bidco Limited as a person with significant control on 19 June 2020 | |
29 May 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
05 May 2020 | SH10 | Particulars of variation of rights attached to shares | |
05 May 2020 | MA | Memorandum and Articles of Association | |
05 May 2020 | RESOLUTIONS |
Resolutions
|
|
05 May 2020 | MA | Memorandum and Articles of Association | |
05 May 2020 | SH08 | Change of share class name or designation | |
05 May 2020 | SH08 | Change of share class name or designation | |
11 Feb 2020 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
29 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2020 | AD01 | Registered office address changed from Clearview House 599-601 London Road Hadleigh Essex SS7 2EB to Reading Bridge House Reading Bridge Reading RG1 8LS on 24 January 2020 | |
12 Dec 2019 | PSC07 | Cessation of Keith Leslie French as a person with significant control on 29 November 2019 | |
12 Dec 2019 | PSC02 | Notification of Cpl Bidco Limited as a person with significant control on 29 November 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Nigel Stockton as a director on 29 November 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Alan Worsdale as a director on 29 November 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Keith Leslie French as a director on 29 November 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Keith Edward Bell as a director on 29 November 2019 | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates |