Advanced company searchLink opens in new window

KEASH PROPERTIES LIMITED

Company number 05433085

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)
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
  • GBP 469,100
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
  • GBP 469,100
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 May 2008
  • GBP 469,000
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