KEYSTONE PROPERTY SERVICES & MANAGEMENT LIMITED
Company number 07248257
- Company Overview for KEYSTONE PROPERTY SERVICES & MANAGEMENT LIMITED (07248257)
- Filing history for KEYSTONE PROPERTY SERVICES & MANAGEMENT LIMITED (07248257)
- People for KEYSTONE PROPERTY SERVICES & MANAGEMENT LIMITED (07248257)
- More for KEYSTONE PROPERTY SERVICES & MANAGEMENT LIMITED (07248257)
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
|
|
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
|
|
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 |