Advanced company searchLink opens in new window

KELLER FINANCING

Company number 04592933

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)
26 Jul 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Jul 2016 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/15
23 Jun 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
06 Jun 2016 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/15
09 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • USD 1
14 Sep 2015 AD01 Registered office address changed from 12th Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015
07 Sep 2015 AP01 Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015
07 Sep 2015 AP01 Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015
07 Sep 2015 TM01 Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015
03 Jul 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
03 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
25 Jun 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
25 Jun 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
03 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • USD 1
22 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • USD 10,000.01
18 Nov 2013 AP03 Appointment of Mrs Kerry Anne Abigail Porritt as a secretary
18 Nov 2013 TM02 Termination of appointment of Jacqueline Holman as a secretary
25 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Aug 2012 AP01 Appointment of Mr Justin Richard Atkinson as a director
13 Aug 2012 TM01 Termination of appointment of David Benson as a director
08 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders