- Company Overview for KEYANGELS ESTATE AGENTS LTD (07285585)
- Filing history for KEYANGELS ESTATE AGENTS LTD (07285585)
- People for KEYANGELS ESTATE AGENTS LTD (07285585)
- More for KEYANGELS ESTATE AGENTS LTD (07285585)
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 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
12 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
27 Feb 2024 | AD01 | Registered office address changed from 1a Church Street Shifnal TF11 8AA England to 1a Church Street Shifnal TF11 9AA on 27 February 2024 | |
19 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
07 Feb 2023 | PSC04 | Change of details for Miss Laura Corbishley as a person with significant control on 21 February 2022 | |
06 Feb 2023 | CH01 | Director's details changed for Miss Laura Corbishley on 21 February 2022 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
31 Mar 2022 | CH01 | Director's details changed for Mrs Laura Dubber on 31 March 2022 | |
31 Mar 2022 | PSC04 | Change of details for Miss Laura Dubber as a person with significant control on 31 March 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from 11 Cheapside Shifnal Shropshire TF11 8BN to 1a Church Street Shifnal TF11 8AA on 27 October 2021 | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
29 Jun 2020 | CH01 | Director's details changed for Ms Laura Corbishley on 28 June 2020 | |
22 Nov 2019 | PSC07 | Cessation of Kerry Jayne Corbishley as a person with significant control on 22 November 2019 | |
22 Nov 2019 | PSC01 | Notification of Laura Dubber as a person with significant control on 22 November 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Nov 2018 | TM01 | Termination of appointment of Kerry Jayne Corbishley as a director on 15 November 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates |