CAMBRIDGE KEYSTONE ESTATES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

12/03/2512 March 2025 Appointment of Mr John Lewis Fyfield as a director on 2025-03-07

View Document

12/03/2512 March 2025 Termination of appointment of Michael Anthony Catt as a director on 2025-02-28

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

03/04/233 April 2023 Appointment of Mr Alex James Turner as a director on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of Graham Alan Burnett as a director on 2023-03-31

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

07/01/197 January 2019 CORPORATE SECRETARY APPOINTED USS SECRETARIAL SERVICES LIMITED

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY FIONA OTIKA

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MR MICHAEL ANTHONY CATT

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE THURSTON

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 SECRETARY APPOINTED MISS FIONA JACKELIN ACHOLA OTIKA

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA TIMLIN

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SHERLOCK

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MRS CLAIRE THURSTON

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE TIMLIN / 02/06/2016

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY IAN SHERLOCK

View Document

04/05/164 May 2016 SECRETARY APPOINTED MRS VICTORIA JANE TIMLIN

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM ROYAL LIVER BUILDING C/O UNIVERSITIES SUPERANNUATION SCHEME LIMITED LIVERPOOL L3 1PY

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 11/12/2014

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN BURNETT / 11/12/2014

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 11/12/2014

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

26/06/1426 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/06/1328 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBSTER

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED DAVID STEPHEN WEBSTER

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR DAVID STEPHEN WEBSTER

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN HUNTER

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN BURNETT / 25/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART HUNTER / 25/05/2010

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALAN BURNETT / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN MONTAGUE SHERLOCK / 01/10/2009

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM, C/O UNIVERSITIES SUPERANNUATION SCHEME LIMITED, ROYAL LIVER BUILDING, LIVERPOOL, L3 1PY

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM, ROYAL LIVER BUILDING, PERHEAD, LIVERPOOL, L3 1PY

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 190 STRAND, LONDON, WC2R 1JN

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

14/10/0214 October 2002 COMPANY NAME CHANGED LAWGRA (NO.957) LIMITED CERTIFICATE ISSUED ON 14/10/02

View Document

26/06/0226 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company