KEATING ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

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

View Accounts

22/09/2022 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILSON ANTONIO QUIROZ CIFUENTES / 17/10/2019

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR WILSON ANTONIO QUIROZ CIFUENTES / 17/10/2019

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MS LISA HELEN KEATING / 17/10/2019

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MERCIECA / 17/10/2019

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA HELEN KEATING / 17/10/2019

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

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

View Accounts

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 1 WARNER HOUSE BESSBOROUGH ROAD HARROW LONDON HA1 3EX

View Document

31/01/1831 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR. TOM JAMIE BATEMAN

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA HELEN KEATING / 29/10/2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILSON ANTONIO QUIROZ CIFUENTES / 29/10/2015

View Document

29/10/1529 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE MERCIECA / 29/10/2015

View Document

29/10/1529 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILSON ANTONIO QUIROZ CIFUENTES / 29/10/2015

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILSON ANTONIO CIFUENTES / 09/04/2015

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILSON ANTONIO CIFUENTES / 09/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/11/148 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR NICHOLAS BAER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/11/0914 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHANE MERCIECA / 15/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILSON ANTONIO CIFUENTES / 16/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA HELEN KEATING / 15/10/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHANE MERCIECA / 05/01/2009

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/12/0810 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 123A HONOR OAK PARK LONDON SE23 3LD

View Document

07/11/077 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 49 49 CAVENDISH ROAD LONDON SW12 0BL

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

27/11/0127 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 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