KEYSTONE SPECIALIST LENDING LIMITED
Company number 06423095
- Company Overview for KEYSTONE SPECIALIST LENDING LIMITED (06423095)
- Filing history for KEYSTONE SPECIALIST LENDING LIMITED (06423095)
- People for KEYSTONE SPECIALIST LENDING LIMITED (06423095)
- More for KEYSTONE SPECIALIST LENDING LIMITED (06423095)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
14 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
15 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
10 Jan 2022 | AP03 | Appointment of Elyse O'sheen as a secretary on 1 January 2022 | |
10 Jan 2022 | TM02 | Termination of appointment of Simon William Whittaker as a secretary on 1 January 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
20 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
18 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
20 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
14 Nov 2017 | PSC07 | Cessation of Simon William Whittaker as a person with significant control on 6 April 2016 | |
14 Nov 2017 | PSC07 | Cessation of David Christopher Whittaker as a person with significant control on 6 April 2016 | |
14 Nov 2017 | PSC02 | Notification of Mortgages for Business Limited as a person with significant control on 6 April 2016 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Apr 2016 | AD01 | Registered office address changed from 53-55 High Street Sevenoaks TN13 1JF to 17 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA on 13 April 2016 |