- Company Overview for KEYGROVE ESTATES LIMITED (09722734)
- Filing history for KEYGROVE ESTATES LIMITED (09722734)
- People for KEYGROVE ESTATES LIMITED (09722734)
- Charges for KEYGROVE ESTATES LIMITED (09722734)
- More for KEYGROVE ESTATES LIMITED (09722734)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
03 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Jan 2022 | MR01 | Registration of charge 097227340001, created on 13 January 2022 | |
05 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
01 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
07 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
15 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Aug 2017 | PSC01 | Notification of Refael Haim Fridman as a person with significant control on 25 July 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
02 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
11 Sep 2015 | AP01 | Appointment of Mr Arnold Rothbart as a director on 8 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Marion Black as a director on 24 August 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 47 Watermint Quay Craven Walk London N16 6DN on 24 August 2015 | |
08 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-08
|