- Company Overview for KEYANGELS PROPERTY MANAGEMENT LTD (11209738)
- Filing history for KEYANGELS PROPERTY MANAGEMENT LTD (11209738)
- People for KEYANGELS PROPERTY MANAGEMENT LTD (11209738)
- More for KEYANGELS PROPERTY MANAGEMENT LTD (11209738)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
14 Jun 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
25 Jan 2024 | AD01 | Registered office address changed from Unit C11 Tweedale Industrial Estate Madeley Telford TF7 4JR England to 1a Church Street Shifnal Shropshire TF11 9AA on 25 January 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
09 Oct 2023 | PSC04 | Change of details for Miss Laura Corbishley as a person with significant control on 9 October 2023 | |
09 Oct 2023 | PSC07 | Cessation of Nicola Patrice White as a person with significant control on 9 October 2023 | |
09 Oct 2023 | TM01 | Termination of appointment of Nicola Patrice White as a director on 9 October 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
11 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 24 October 2022
|
|
11 Jul 2023 | AP01 | Appointment of Mrs Nicola Patrice White as a director on 24 October 2022 | |
11 Jul 2023 | PSC01 | Notification of Nicola Patrice White as a person with significant control on 24 October 2022 | |
11 Jul 2023 | PSC01 | Notification of Laura Corbishley as a person with significant control on 24 October 2022 | |
11 Jul 2023 | PSC07 | Cessation of Kerry Jayne Corbishley as a person with significant control on 26 December 2021 | |
11 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
06 Feb 2023 | CH01 | Director's details changed for Miss Laura Corbishley on 21 February 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Miss Laura Corbishley on 11 July 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from 8 the Parade Shifnal Shropshire TF11 8DL England to Unit C11 Tweedale Industrial Estate Madeley Telford TF7 4JR on 11 July 2022 | |
11 Jul 2022 | PSC04 | Change of details for Ms Kerry Jayne Corbishley as a person with significant control on 11 July 2022 | |
31 Mar 2022 | CH01 | Director's details changed for Mrs Laura Dubber on 31 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Kerry Jayne Corbishley as a director on 26 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Nov 2021 | AP01 | Appointment of Mrs Laura Dubber as a director on 12 November 2021 |