KEASH PROPERTIES (TRADING) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

08/04/258 April 2025 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 2025-04-08

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

11/07/2411 July 2024 Change of details for Vicarage Holdco Ltd as a person with significant control on 2023-11-27

View Document

08/07/248 July 2024 Registered office address changed from Unit 11D Occ Building a 105 Eade Road London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2024-07-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

04/12/234 December 2023 Notification of Vicarage Holdco Ltd as a person with significant control on 2023-11-27

View Document

04/12/234 December 2023 Director's details changed for Mrs Therese Woulfe on 2023-10-26

View Document

04/12/234 December 2023 Appointment of Mr Israel Chaim Gluck as a director on 2023-11-27

View Document

04/12/234 December 2023 Appointment of Mr Asher Anshil Faig as a director on 2023-11-27

View Document

04/12/234 December 2023 Termination of appointment of Therese Woulfe as a director on 2023-11-27

View Document

04/12/234 December 2023 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP England to Unit 11D Occ Building a 105 Eade Road London N4 1TJ on 2023-12-04

View Document

04/12/234 December 2023 Cessation of Keash Properties (Bushey) Ltd as a person with significant control on 2023-11-27

View Document

28/11/2328 November 2023 Satisfaction of charge 099356110003 in full

View Document

28/11/2328 November 2023 Satisfaction of charge 099356110004 in full

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Registration of charge 099356110003, created on 2021-07-09

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

14/07/2114 July 2021 Registration of charge 099356110004, created on 2021-07-09

View Document

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

26/11/1926 November 2019 COMPANY NAME CHANGED LAGUNA PROPERTY CO LTD CERTIFICATE ISSUED ON 26/11/19

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099356110002

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099356110001

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEASH PROPERTIES (BUSHEY) LTD

View Document

10/07/1910 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 131-133 RED LION ROAD SURBITON SURREY KT6 7RQ ENGLAND

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, SECRETARY ARTHUR COWDERY

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099356110002

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MS THERESE WOULFE

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR COWDERY

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'CALLAGHAN

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099356110001

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR ARTHUR CHARLES COWDERY

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY O'CALLAGHAN

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE JOYCE

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 286 COWLEY MANSIONS MORTLAKE HIGH STREET LONDON SW14 8SL UNITED KINGDOM

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 131-133 RED LION ROAD SURBITON SURREY KT6 7RQ ENGLAND

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR ARTHUR CHARLES COWDERY

View Document

05/01/165 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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