KEENS SHAY KEENS MK LLP

Company Documents

DateDescription
19/02/2519 February 2025 Member's details changed for Mr Mark Rayner on 2025-02-12

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

14/12/2414 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

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

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

25/01/2325 January 2023 Notification of a person with significant control statement

View Document

25/01/2325 January 2023 Member's details changed for Mr Paul Anthony Davis on 2023-01-24

View Document

24/01/2324 January 2023 Cessation of Paul Anthony Davis as a person with significant control on 2016-04-06

View Document

24/01/2324 January 2023 Member's details changed for Mr Mark Rayner on 2023-01-24

View Document

24/01/2324 January 2023 Member's details changed for Paul Robert Whiteley on 2023-01-24

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR to Wavendon House Cranfield Road Wavendon Milton Keynes Bucks MK17 8AS on 2022-11-01

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/151 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE NEWELL / 01/04/2015

View Document

01/04/151 April 2015 LLP MEMBER APPOINTED MRS KATHERINE SMITH

View Document

17/02/1517 February 2015 ANNUAL RETURN MADE UP TO 12/02/15

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

05/03/145 March 2014 ANNUAL RETURN MADE UP TO 12/02/14

View Document

20/02/1420 February 2014 LLP MEMBER APPOINTED SIMON JOHN GILL

View Document

05/06/135 June 2013 LLP MEMBER APPOINTED MRS ELIZABETH JANE NEWELL

View Document

02/05/132 May 2013 NON-DESIGNATED MEMBERS ALLOWED

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

12/02/1312 February 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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