- Company Overview for KESWICK HOUSE LTD (08800759)
- Filing history for KESWICK HOUSE LTD (08800759)
- People for KESWICK HOUSE LTD (08800759)
- More for KESWICK HOUSE LTD (08800759)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
20 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Sep 2023 | AP01 | Appointment of Mr Neil Stuart Higginson as a director on 15 September 2023 | |
13 Sep 2023 | PSC01 | Notification of Arun Kumar as a person with significant control on 12 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from 211 Northumberland Ave Welling DA16 2QF England to Keswick House 53 Worple Road Isleworth Middx TW7 7AT on 12 September 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Tamer Anthony Abdelhamid as a director on 12 September 2023 | |
12 Sep 2023 | TM02 | Termination of appointment of Tamer Anthony Abdelhamid as a secretary on 12 September 2023 | |
12 Sep 2023 | PSC07 | Cessation of Tamer Anthony Abdelhamid as a person with significant control on 12 September 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
20 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
13 Jan 2021 | AP01 | Appointment of Ms Judith Anne Stollard as a director on 10 December 2020 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Dec 2020 | AD01 | Registered office address changed from C/O Mr Tamer A. Abdelhamid 53 Worple Road Flat 1 Keswick House Isleworth Middlesex TW7 7AT to 211 Northumberland Ave Welling DA16 2QF on 21 December 2020 | |
16 Dec 2020 | TM01 | Termination of appointment of Cara Frances Curran as a director on 10 December 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |