KEITH PROWSE LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

03/11/213 November 2021 Appointment of Gareth Jonathan Sharpe as a director on 2021-11-02

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

02/08/212 August 2021 Termination of appointment of Sarah Jane Sergeant as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Robin Ronald Mills as a director on 2021-07-31

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/03/191 March 2019 DIRECTOR APPOINTED KATE DUNHAM

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON HENRIKSEN

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED ALISON JANE HENRIKSEN

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED JODI LEA

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MICHAEL ANDREW JONES

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WITHERS

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN BAILEY

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

19/01/1619 January 2016 DISS40 (DISS40(SOAD))

View Document

18/01/1618 January 2016 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

11/11/1411 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/11/1312 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMPSON

View Document

08/05/138 May 2013 DIRECTOR APPOINTED COLIN GEOFFREY BAILEY

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

16/10/1216 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR JAMES WITHERS

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ADEY

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR AUN THAN

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ADEY / 03/11/2010

View Document

01/11/101 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED PAUL ALAN ADEY

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CREAN

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/10/0914 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER SELBY

View Document

29/05/0929 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY MASON

View Document

24/02/0924 February 2009 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

16/12/0816 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 INVOKING SECTIONS 171 TO 177 COMPANIES ACT 2006 01/10/2008

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/03/0826 March 2008 AUDITOR'S RESIGNATION

View Document

14/01/0814 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/059 June 2005 S366A DISP HOLDING AGM 19/05/05

View Document

04/02/054 February 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 5 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 SUB DIVIDE 300000SH 10P 08/09/04

View Document

16/08/0416 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 AMENDING 882 ISS 11/03/02

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 SUB-DIVISION OF SHARES 10/09/02

View Document

13/11/0213 November 2002 S-DIV 10/09/02

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 £ NC 1000/30000 11/03/

View Document

18/03/0218 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/0218 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/03/0218 March 2002 S-DIV 11/03/02

View Document

18/03/0218 March 2002 SUB DIVISION 11/03/02

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

18/03/0218 March 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

18/03/0218 March 2002 NC INC ALREADY ADJUSTED 11/03/02

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 COMPANY NAME CHANGED SHELFCO (NO. 2628) LIMITED CERTIFICATE ISSUED ON 01/02/02

View Document

29/11/0129 November 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