KEASH PROPERTIES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

15/01/2515 January 2025 Appointment of receiver or manager

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Change of details for Mrs Therese Woulfe as a person with significant control on 2023-10-26

View Document

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

View Document

15/09/2315 September 2023 Registration of charge 054330850022, created on 2023-09-13

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

07/09/237 September 2023 Satisfaction of charge 054330850013 in full

View Document

07/09/237 September 2023 Satisfaction of charge 054330850015 in full

View Document

07/09/237 September 2023 Satisfaction of charge 054330850012 in full

View Document

07/09/237 September 2023 Satisfaction of charge 054330850014 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Registration of charge 054330850021, created on 2021-06-18

View Document

25/06/2125 June 2021 Registration of charge 054330850020, created on 2021-06-18

View Document

25/06/2125 June 2021 Registration of charge 054330850019, created on 2021-06-18

View Document

25/06/2125 June 2021 Registration of charge 054330850018, created on 2021-06-18

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HENRY

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054330850016

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054330850017

View Document

02/04/192 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054330850015

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054330850014

View Document

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

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS ELIZABETH MARY HENRY

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HENRY

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054330850012

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054330850013

View Document

27/06/1827 June 2018 ALTER ARTICLES 19/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054330850011

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 PREVSHO FROM 05/04/2017 TO 31/03/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS ELIZABETH MARY HENRY

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HENRY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054330850010

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054330850009

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR MARK JAMES HENRY

View Document

19/04/1619 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054330850008

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/04/149 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA ENGLAND

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/04/133 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY JOHN STERLING

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES GORMLEY

View Document

09/05/129 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED THERESA WOULFE

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / THERESA WOULFE / 25/04/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/03/1010 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY GORMLEY / 01/10/2009

View Document

10/03/1010 March 2010 123

View Document

10/03/1010 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1010 March 2010 05/05/08 STATEMENT OF CAPITAL GBP 469000

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HENRY

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR JAMES ANTHONY GORMLEY

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 103-105 GREENFORD ROAD SUDBURY HARROW MIDDLESEX HA1 3QL UNITED KINGDOM

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA

View Document

29/04/0929 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

30/08/0830 August 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2008

View Document

30/08/0830 August 2008 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

30/08/0830 August 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2008

View Document

30/08/0830 August 2008 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

08/05/088 May 2008 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD HERTS WD17 1JF

View Document

07/06/077 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 05/04/06

View Document

22/04/0522 April 2005 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