Advanced company searchLink opens in new window

KEYSTONE PROPERTY SERVICES & MANAGEMENT LIMITED

Company number 07248257

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
18 Jun 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 CH01 Director's details changed for Mr Oliver Michael Gamble on 21 March 2016
19 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
31 Jul 2015 TM01 Termination of appointment of Andrew John Wolton as a director on 4 March 2015
31 Jul 2015 TM01 Termination of appointment of the Wolton Group Limited as a director on 4 March 2015
31 Jul 2015 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Simia Farra & Company 10 Western Road Romford RM1 3JT on 31 July 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014