- Company Overview for KEELROR PROPERTIES LIMITED (05013856)
- Filing history for KEELROR PROPERTIES LIMITED (05013856)
- People for KEELROR PROPERTIES LIMITED (05013856)
- Charges for KEELROR PROPERTIES LIMITED (05013856)
- More for KEELROR PROPERTIES LIMITED (05013856)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
23 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
13 Feb 2024 | AD01 | Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 13 February 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
18 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
07 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Jun 2022 | MR01 | Registration of charge 050138560002, created on 10 June 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Helen Scott as a director on 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
24 Jan 2022 | PSC01 | Notification of Helen Scott as a person with significant control on 12 January 2021 | |
29 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
06 Jan 2021 | CH01 | Director's details changed for Mr Simon Andrew Jenkins on 1 January 2021 | |
06 Jan 2021 | CH03 | Secretary's details changed for Mr Simon Andrew Jenkins on 1 January 2021 | |
06 Jan 2021 | PSC04 | Change of details for Mr Simon Andrew Jenkins as a person with significant control on 1 January 2021 | |
03 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
04 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
14 Jan 2019 | AAMD | Amended accounts made up to 31 March 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to 24 Bridge Street Newport NP20 4SF on 3 December 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |