- 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) |
---|---|---|---|
19 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AP03 | Appointment of Mr Tamer Anthony Abdelhamid as a secretary on 6 November 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from C/O Mr T Abelhamid 53 Worple Road Flat 1, Keswick House Isleworth Middlesex TW7 7AT to C/O Mr Tamer A. Abdelhamid 53 Worple Road Flat 1 Keswick House Isleworth Middlesex TW7 7AT on 22 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | AP01 | Appointment of Mr Abdirashid Gureye Karshe as a director on 6 November 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Abdirashid Gureye Karshe as a director on 6 December 2014 | |
17 Dec 2014 | CH01 | Director's details changed for Mr Arun Kumar on 6 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Cornelius Francis Harrington as a director on 5 December 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from 53 Worple Road Isleworth Middlesex TW7 7AT England to C/O Mr T Abelhamid 53 Worple Road Flat 1, Keswick House Isleworth Middlesex TW7 7AT on 17 December 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr Abdirashid Gureye Karshe as a director on 6 November 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr Arun Kumar as a director on 6 November 2014 | |
10 Dec 2014 | TM01 | Termination of appointment of Cornelius Francis Harrington as a director on 5 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Ms Cara Frances Curran as a director on 6 November 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr Tamer Anthony Abdelhamid as a director on 6 November 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from Harrington House Fourth Way Wembley Middlesex HA9 0LH United Kingdom to 53 Worple Road Isleworth Middlesex TW7 7AT on 10 December 2014 | |
03 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-03
|