- Company Overview for KELLER FINANCING (04592933)
- Filing history for KELLER FINANCING (04592933)
- People for KELLER FINANCING (04592933)
- Charges for KELLER FINANCING (04592933)
- More for KELLER FINANCING (04592933)
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
|
|
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
|
|
22 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |