- Company Overview for KEASH PROPERTIES LIMITED (05433085)
- Filing history for KEASH PROPERTIES LIMITED (05433085)
- People for KEASH PROPERTIES LIMITED (05433085)
- Charges for KEASH PROPERTIES LIMITED (05433085)
- Insolvency for KEASH PROPERTIES LIMITED (05433085)
- More for KEASH PROPERTIES LIMITED (05433085)
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) |
---|---|---|---|
24 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
07 Oct 2015 | MR01 | Registration of charge 054330850008, created on 2 October 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
15 Oct 2013 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA England on 15 October 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
18 Jul 2012 | TM02 | Termination of appointment of John Sterling as a secretary | |
18 Jul 2012 | TM01 | Termination of appointment of James Gormley as a director | |
09 May 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
25 Apr 2012 | CH01 | Director's details changed for Theresa Woulfe on 25 April 2012 | |
25 Apr 2012 | AP01 | Appointment of Theresa Woulfe as a director | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Mr James Anthony Gormley on 1 October 2009 | |
10 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 5 May 2008
|
|
10 Mar 2010 | MISC | 123 | |
10 Mar 2010 | TM01 | Termination of appointment of Mark Henry as a director | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
05 Feb 2010 | AP01 | Appointment of Mr James Anthony Gormley as a director |