KESWICK CONVENTION PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

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

View Accounts

01/10/241 October 2024 Appointment of Mr Michael Stuart Causey as a director on 2024-09-27

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Termination of appointment of Jodi Whitehouse as a director on 2023-11-30

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Appointment of Mrs Jodi Whitehouse as a director on 2023-03-07

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Termination of appointment of David Sawday as a director on 2022-01-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/06/1816 June 2018 DIRECTOR APPOINTED MR DAVID SAWDAY

View Document

16/06/1816 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DEVENISH

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM KESWICK CONVENTION CENTRE SKIDDAW STREET KESWICK CUMBRIA CA12 4BY

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR JAMES DEVENISH

View Document

26/08/1626 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RYAN

View Document

13/01/1613 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/06/1513 June 2015 DIRECTOR APPOINTED MR SIMON PETER HALE

View Document

13/01/1513 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

20/06/1420 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR STEPHEN HENRY ADAM

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK SOWERBY

View Document

09/01/149 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK RICHARD IAN SOWERBY / 05/03/2013

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

11/07/1211 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD RYAN / 15/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK RICHARD IAN SOWERBY / 15/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID OVEREND / 15/01/2010

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR DAVID EDWARD RYAN

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/03/9530 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

25/01/9525 January 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