- Company Overview for KEAY HOMES (WINDRUSH) LIMITED (08328651)
- Filing history for KEAY HOMES (WINDRUSH) LIMITED (08328651)
- People for KEAY HOMES (WINDRUSH) LIMITED (08328651)
- More for KEAY HOMES (WINDRUSH) LIMITED (08328651)
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 |