Advanced company searchLink opens in new window

KEITH PARK ROAD RESIDENTS COMPANY LIMITED

Company number 06905995

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 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
15 Nov 2016 AA Full accounts made up to 31 March 2016
26 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 166
26 Jul 2016 CH01 Director's details changed for Nicholas Peter Vaughan on 1 July 2016
26 Jul 2016 CH02 Director's details changed for Annington Nominees Limited on 1 July 2016
26 Jul 2016 CH04 Secretary's details changed for Preim Limited on 1 July 2016
09 Jan 2016 AA Full accounts made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 166
05 Jan 2015 AA Full accounts made up to 31 March 2014
16 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
02 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR United Kingdom to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2 September 2014
23 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 166
19 Dec 2013 AA Full accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
24 Jan 2013 AD01 Registered office address changed from Mitie House Whitley Way Northfields Industrial Estate Market Deeping Lincs PE6 8AR on 24 January 2013
23 Jan 2013 CH02 Director's details changed for Annington Nominees Limited on 23 January 2013
03 Jan 2013 AA Full accounts made up to 31 March 2012
05 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
16 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011
16 Nov 2011 AA Full accounts made up to 31 March 2011
18 Oct 2011 CH04 Secretary's details changed for Mitie Scotgate Limited on 1 October 2011
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Debt collection 01/04/2010
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Consultation with b shareholders to appoint a steering committee and dir appt managing agents and that they attend meetings 01/04/2010