Advanced company searchLink opens in new window

KEAY HOMES (WINDRUSH) LIMITED

Company number 08328651

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)
25 Jan 2024 CH01 Director's details changed for Mr Geoffrey Leslie Simm on 25 January 2024
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
11 Jul 2022 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ on 11 July 2022
30 May 2022 PSC05 Change of details for Simco Group Holdings Limited as a person with significant control on 18 May 2022
10 May 2022 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 10 May 2022
17 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
05 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
21 Jun 2018 PSC02 Notification of Simco Group Holdings Limited as a person with significant control on 30 April 2018
08 Jun 2018 PSC07 Cessation of Geoffrey Leslie Simm as a person with significant control on 30 April 2018
14 Mar 2018 AD01 Registered office address changed from Suite E3 Tower House Latimer Park Latimer Road Latimer Buckinghamshire HP5 1TU to Palladium House 1-4 Argyll Street London W1F 7LD on 14 March 2018
02 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Feb 2017 CH01 Director's details changed for Mr Geoffrey Leslie Simm on 21 February 2017