- Company Overview for KEO NORTH LIMITED (06770918)
- Filing history for KEO NORTH LIMITED (06770918)
- People for KEO NORTH LIMITED (06770918)
- Charges for KEO NORTH LIMITED (06770918)
- Insolvency for KEO NORTH LIMITED (06770918)
- More for KEO NORTH LIMITED (06770918)
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) |
---|---|---|---|
19 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
28 Jun 2017 | TM01 | Termination of appointment of Deborah Anne Manners as a director on 9 June 2017 | |
07 Mar 2017 | AA | Full accounts made up to 31 March 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
04 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
03 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
29 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | AD02 | Register inspection address has been changed from 101 St. John Street London EC1M 4AS United Kingdom | |
23 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
23 Sep 2013 | CH01 | Director's details changed for Mr Andrew Palmer on 9 September 2013 | |
23 Sep 2013 | CH01 | Director's details changed for Ms Deborah Anne Manners on 9 September 2013 | |
23 Sep 2013 | CH01 | Director's details changed for Simon Huntley on 9 September 2013 | |
23 Sep 2013 | CH03 | Secretary's details changed for Simon Huntley on 9 September 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from 101 St John Street London EC1M 4AS on 17 April 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
29 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Apr 2012 | AP01 | Appointment of Ms Deborah Anne Manners as a director | |
20 Apr 2012 | TM01 | Termination of appointment of Alexander Baring as a director | |
20 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
26 Jul 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders |