THE KEYS WINKFIELD MANAGEMENT CO LIMITED
Company number 12978482
- Company Overview for THE KEYS WINKFIELD MANAGEMENT CO LIMITED (12978482)
- Filing history for THE KEYS WINKFIELD MANAGEMENT CO LIMITED (12978482)
- People for THE KEYS WINKFIELD MANAGEMENT CO LIMITED (12978482)
- Registers for THE KEYS WINKFIELD MANAGEMENT CO LIMITED (12978482)
- More for THE KEYS WINKFIELD MANAGEMENT CO LIMITED (12978482)
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 |