- Company Overview for KEEL GARDENS MANAGEMENT LIMITED (05983284)
- Filing history for KEEL GARDENS MANAGEMENT LIMITED (05983284)
- People for KEEL GARDENS MANAGEMENT LIMITED (05983284)
- More for KEEL GARDENS MANAGEMENT LIMITED (05983284)
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) |
---|---|---|---|
17 Jan 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
31 Oct 2013 | AR01 | Annual return made up to 31 October 2013 no member list | |
17 Oct 2013 | TM01 | Termination of appointment of Anthony Chalk as a director | |
06 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 no member list | |
05 Apr 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 31 October 2011 no member list | |
25 Oct 2011 | AD01 | Registered office address changed from C/O M&N Group Limited Po Box KT2 6QJ the Quadrant 118 London Road Kingston upon Thames Surrey United Kingdom on 25 October 2011 | |
25 Oct 2011 | AP04 | Appointment of M & N Secretaries Limited as a secretary | |
10 Oct 2011 | AD01 | Registered office address changed from C/O M&N Group Limited the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 10 October 2011 | |
10 Oct 2011 | AD01 | Registered office address changed from Level 6 6 More London Place Pooles Street London SE1 2AA on 10 October 2011 | |
10 Oct 2011 | TM02 | Termination of appointment of Affinity Sutton Group Limited as a secretary | |
07 Sep 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
24 Jun 2011 | TM02 | Termination of appointment of Blakelaw Secretaries Limited as a secretary | |
24 Jun 2011 | AP04 | Appointment of Affinity Sutton Group Limited as a secretary | |
21 Jun 2011 | AD01 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 21 June 2011 | |
01 Mar 2011 | AP01 | Appointment of Mr Jim Mathieson as a director | |
01 Mar 2011 | AP01 | Appointment of Sara Ann Koklanakis as a director | |
03 Feb 2011 | AP01 | Appointment of Anthony Michael Chalk as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Blakelaw Director Services Limited as a director | |
02 Nov 2010 | AR01 | Annual return made up to 31 October 2010 no member list | |
29 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 31 October 2009 no member list | |
05 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
05 Nov 2009 | AD02 | Register inspection address has been changed |