HOWARD KEENE PROPERTY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Return of final meeting in a members' voluntary winding up |
05/03/255 March 2025 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-05 |
20/08/2420 August 2024 | Liquidators' statement of receipts and payments to 2024-06-20 |
04/08/234 August 2023 | Liquidators' statement of receipts and payments to 2023-06-20 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
24/05/2124 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
29/04/2029 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/08/192 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
04/07/184 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MR FREDERICK ERNEST KEENE / 14/06/2018 |
16/08/1716 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK ERNEST KEENE |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/05/1631 May 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/06/1512 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/06/142 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/05/1331 May 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/06/128 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET ASHTON / 01/05/2011 |
14/06/1114 June 2011 | SAIL ADDRESS CREATED |
14/06/1114 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOWARD / 01/05/2011 |
14/06/1114 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA RUTH HOWARD / 01/05/2011 |
14/06/1114 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/06/1022 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOWARD / 15/06/2009 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA RUTH HOWARD / 15/06/2009 |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/06/092 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/07/088 July 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | GBP NC 100/2000000 22/06/2007 |
02/06/082 June 2008 | NC INC ALREADY ADJUSTED 22/06/07 |
18/10/0718 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
21/06/0721 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | LOCATION OF REGISTER OF MEMBERS |
20/10/0620 October 2006 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
20/10/0620 October 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
31/05/0631 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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