Advanced company searchLink opens in new window

THE KEYS WINKFIELD MANAGEMENT CO LIMITED

Company number 12978482

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)
22 Nov 2024 AP01 Appointment of Mr David John Jackman as a director on 22 November 2024
22 Nov 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
22 Nov 2024 AD03 Register(s) moved to registered inspection location 2 the Winkfield Lovel Road Winkfield Windsor SL4 2ES
22 Nov 2024 AD02 Register inspection address has been changed from Griffin House 135 High Street Crawley RH10 1DQ England to 2 the Winkfield Lovel Road Winkfield Windsor SL4 2ES
01 Oct 2024 PSC08 Notification of a person with significant control statement
01 Oct 2024 PSC07 Cessation of Guy Howard Limited as a person with significant control on 1 October 2024
01 Oct 2024 AD04 Register(s) moved to registered office address Apartment 2 the Winkfield Lovel Road Winkfield Windsor SL4 2ES
01 Oct 2024 AD01 Registered office address changed from 32 Padwell Road Southampton SO14 6QZ United Kingdom to Apartment 2 the Winkfield Lovel Road Winkfield Windsor SL4 2ES on 1 October 2024
01 Oct 2024 AP01 Appointment of Carole Ann Jones as a director on 1 October 2024
01 Oct 2024 AP01 Appointment of Jordan Walker as a director on 1 October 2024
01 Oct 2024 AP01 Appointment of Christopher John George Walker as a director on 1 October 2024
01 Oct 2024 TM01 Termination of appointment of Jonathan Guy Howard Greenwood as a director on 1 October 2024
30 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
06 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
19 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
12 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
10 Jun 2022 CS01 Confirmation statement made on 26 October 2021 with no updates
10 Jun 2022 RT01 Administrative restoration application
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 AD03 Register(s) moved to registered inspection location Griffin House 135 High Street Crawley RH10 1DQ
18 Mar 2021 AD02 Register inspection address has been changed to Griffin House 135 High Street Crawley RH10 1DQ
27 Oct 2020 NEWINC Incorporation