KEIGHLEY GILL CONSULTING LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-02

View Document

03/07/243 July 2024 Liquidators' statement of receipts and payments to 2024-05-02

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

20/05/2320 May 2023 Statement of affairs

View Document

20/05/2320 May 2023 Registered office address changed from Flat 1 21 Palmeira Square Hove BN3 2JN England to 68 Ship Street Brighton East Sussex BN1 1AE on 2023-05-20

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Registered office address changed from 67 Church Road Hove East Sussex BN3 2BD England to Flat 1 21 Palmeira Square Hove BN3 2JN on 2022-04-08

View Document

08/04/228 April 2022 Director's details changed for Mr David John Keighley on 2022-04-08

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE PRINGLE KELLY GILL / 23/04/2021

View Document

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM 1 DUKE'S PASSAGE BRIGHTON EAST SUSSEX BN1 1BS UNITED KINGDOM

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KEIGHLEY / 23/04/2021

View Document

15/12/2015 December 2020 DISS40 (DISS40(SOAD))

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

29/02/2029 February 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

07/10/187 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN KEIGHLEY

View Document

07/10/187 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE PRINGLE KELLY GILL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/02/1825 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

29/06/1629 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KEIGHLEY / 31/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE PRINGLE KELLY GILL / 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM HIGHLAND HOUSE ALBERT DRIVE BURGESS HILL WEST SUSSEX RH15 9TN

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072540930001

View Document

02/07/152 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/07/1213 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

28/06/1228 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM FLAT 1 21 PALMEIRA SQUARE HOVE EAST SUSSEX BN3 2JN UNITED KINGDOM

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/08/1131 August 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ UNITED KINGDOM

View Document

14/05/1014 May 2010 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