- Company Overview for KINGS KEEP FREEHOLD LTD (08623439)
- Filing history for KINGS KEEP FREEHOLD LTD (08623439)
- People for KINGS KEEP FREEHOLD LTD (08623439)
- More for KINGS KEEP FREEHOLD LTD (08623439)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with no updates | |
22 Apr 2024 | CH01 | Director's details changed for Mr Philip Gordon Loy on 21 April 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
16 Jun 2023 | AD01 | Registered office address changed from 843 Finchley Road London NW11 8NA England to Unit Ah36, Argent House Hook Rise South Surbiton KT6 7LD on 16 June 2023 | |
16 Jun 2023 | AP04 | Appointment of Denar Secretarial Services Ltd as a secretary on 16 June 2023 | |
26 Mar 2023 | AP01 | Appointment of Mr Philip Gordon Loy as a director on 9 March 2023 | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
02 Dec 2021 | TM01 | Termination of appointment of Marcus James Gregory as a director on 30 November 2021 | |
15 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
06 Jul 2021 | CH01 | Director's details changed for Ms Monica Cortelletti on 6 July 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
29 Jul 2020 | AP01 | Appointment of Kuniko Hoshi as a director on 9 July 2020 | |
02 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 843 Finchley Road London NW11 8NA on 23 November 2018 | |
22 Nov 2018 | TM02 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 21 November 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Mr Marcus James Gregory on 13 August 2017 |