Advanced company searchLink opens in new window

KEYMER PROPERTY SERVICES LTD

Company number 09269317

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)
13 Jan 2025 PSC01 Notification of David Andrew Nicholson as a person with significant control on 13 January 2025
18 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
10 Sep 2024 AA Micro company accounts made up to 31 December 2023
20 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 31 December 2022
18 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
10 May 2022 AA Micro company accounts made up to 31 December 2021
19 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 December 2020
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 December 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 31 December 2018
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 December 2017
19 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
19 Sep 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 17 October 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Nov 2015 CH01 Director's details changed for Mr Stephen Paul Boyes on 12 November 2015
11 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
11 Nov 2015 CH01 Director's details changed for Mr Stephen Paul Boyes on 8 April 2015
11 Nov 2015 CH01 Director's details changed for Mr David Andrew Nicholson on 8 April 2015
08 Apr 2015 AD01 Registered office address changed from 1 Yardley Street Brighton BN1 4NU England to 3-4 Keymer Road Burgess Hill West Sussex RH15 0AD on 8 April 2015