KEATONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewCurrent accounting period shortened from 2025-12-31 to 2025-09-30

View Document

18/07/2518 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

20/05/2520 May 2025 Termination of appointment of Kirandeep Kaur Verdi as a director on 2025-03-31

View Document

20/05/2520 May 2025 Termination of appointment of Kye John Wheatley as a director on 2025-03-31

View Document

20/05/2520 May 2025 Termination of appointment of Suzanne Gooch as a director on 2025-03-31

View Document

20/05/2520 May 2025 Termination of appointment of Lakhvinder Singh Verdi as a director on 2025-03-31

View Document

20/05/2520 May 2025 Termination of appointment of Robyn Wheatley as a director on 2025-03-31

View Document

14/04/2514 April 2025 Termination of appointment of Chelsey Anne George as a director on 2025-03-31

View Document

14/04/2514 April 2025 Termination of appointment of Lars James Gooch as a director on 2025-03-31

View Document

14/04/2514 April 2025 Termination of appointment of Rupinder Kaur Bahra as a director on 2025-03-31

View Document

14/04/2514 April 2025 Cessation of Lakhvinder Singh Verdi as a person with significant control on 2025-03-31

View Document

14/04/2514 April 2025 Cessation of Kye John Wheatley as a person with significant control on 2025-03-31

View Document

14/04/2514 April 2025 Registered office address changed from 152-154 the Grove London E15 1NS United Kingdom to 3 Park Road Teddington TW11 0AP on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Kye John Wheatley as a secretary on 2025-03-31

View Document

14/04/2514 April 2025 Appointment of Mr Yaron Engel as a secretary on 2025-03-31

View Document

14/04/2514 April 2025 Termination of appointment of Antony Bryn George as a director on 2025-03-31

View Document

14/04/2514 April 2025 Appointment of Mr Edward James Gosselin Trower as a director on 2025-03-31

View Document

14/04/2514 April 2025 Notification of London Resi Ltd as a person with significant control on 2025-03-31

View Document

14/04/2514 April 2025 Appointment of Mr Ashwin Kashyap as a director on 2025-03-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

13/03/2513 March 2025 Second filing of Confirmation Statement dated 2024-03-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Satisfaction of charge 2 in full

View Document

07/06/247 June 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

23/02/2423 February 2024 Termination of appointment of Joseph Lee Harvey as a director on 2024-02-23

View Document

20/02/2420 February 2024 Termination of appointment of Lara Lamonte as a director on 2024-02-20

View Document

20/02/2420 February 2024 Termination of appointment of Ross Donald Fowler as a director on 2024-02-20

View Document

19/02/2419 February 2024 Termination of appointment of Debra Tracy Blow as a director on 2024-02-19

View Document

12/01/2412 January 2024 Termination of appointment of Oliver Cruikshank as a director on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Chelsey Ann George on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/11/1927 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030359200004

View Document

07/11/197 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICKVINDER VERDI

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / KYE JOHN WHEATLEY / 19/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / LARS JAMES GOOCH / 19/03/2019

View Document

23/08/1823 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 6-8 GREAT EASTERN STREET LONDON EC2A 3NT

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED LARA LAMONTE

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR NICKVINDER SINGH VERDI

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED DEBRA TRACY BLOW

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED ROSS DONALD FOWLER

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED JOSEPH LEE HARVEY

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR LAKHVINDER SINGH VERDI / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / KYE JOHN WHEATLEY / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BRYN GEORGE / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / LARS JAMES GOOCH / 22/03/2018

View Document

22/03/1822 March 2018 SECRETARY'S CHANGE OF PARTICULARS / KYE JOHN WHEATLEY / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHVINDER SINGH VERDI / 22/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR KYE JOHN WHEATLEY / 22/03/2018

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEORGE / 01/03/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED KEATONS ESTATE AGENTS LIMITED CERTIFICATE ISSUED ON 17/01/17

View Document

01/07/161 July 2016 31/12/15 AUDITED ABRIDGED

View Document

31/03/1631 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAKHVINDER SINGH VERDI / 01/07/2015

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAKHVINDER RUPERT VERDI / 14/10/2014

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEORGE / 14/10/2014

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KYE JOHN WHEATLEY / 14/10/2014

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LARS JAMES GOOCH / 14/10/2014

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / KYE JOHN WHEATLEY / 14/10/2014

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030359200004

View Document

24/12/1424 December 2014 CHANGE OF NAME 19/11/2014

View Document

24/12/1424 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 397-399 MILE END ROAD BOW LONDON E3 4PB

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / KYE JOHN WHEATLEY / 08/08/2013

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/10/1211 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/121 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 121.21

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAKHVINDER RUPERT VERDI / 01/02/2012

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEORGE / 16/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAKHVINDER RUPERT VERDI / 16/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LARS JAMES GOOCH / 16/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KYE JOHN WHEATLEY / 16/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KYE JOHN WHEATLEY / 16/10/2009

View Document

17/08/0917 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/0831 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

01/09/071 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

10/08/0610 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 S-DIV 08/03/04

View Document

17/03/0417 March 2004 S/DIV - 100000 @1P EACH 08/03/04

View Document

25/02/0425 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

10/04/0310 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN

View Document

18/04/0018 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: C/O WILSON CROFT ASSET HOUSE 100 CROSSBROOK STREET CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 8JH

View Document

14/04/9914 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: MOORES ROWLAND CHARTERED ACCOUNT ANTS, CLIFFORD'S INN, FETTER LANE, LONDON EC4A 1AS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/05/985 May 1998 COMPANY NAME CHANGED EATONS ESTATE AGENTS LIMITED CERTIFICATE ISSUED ON 06/05/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 COMPANY NAME CHANGED GUARDIANS ESTATE AGENTS LIMITED CERTIFICATE ISSUED ON 26/02/98

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: BUCHANAN HOUSE 24/30 HOLBORN LONDON EC1N 2JN

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/05/9631 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9628 March 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 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