KEYDON ESTATES LIMITED

Company Documents

DateDescription
03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MARTIN / 01/12/2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DEREK KILMINSTER / 04/03/2011

View Document

18/03/1118 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HON JOHN DONOVAN / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MARTIN / 15/01/2010

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON DEREK KILMINSTER / 15/01/2010

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY MARTIN

View Document

09/04/089 April 2008 SECRETARY APPOINTED SIMON DEREK KILMINSTER

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM:
THE BARN BUSINESS CENTRE
GREAT RISSINGTON
CHELTENHAM
GLOUCESTERSHIRE GL54 2LH

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM:
MOORE STEPHENS CORPORATE
RECOVERY BEAUFORT HOUSE
94-96 NEWHALL STREET
BIRMINGHAM B3 1PB

View Document

23/09/0523 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 RECEIVER CEASING TO ACT

View Document

21/09/0521 September 2005 ADMINISTRATIVE RECEIVER'S REPORT

View Document

14/09/0514 September 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM:
THE BARN BUSINESS CENTRE
GREAT RISSINGTON
CHELTENHAM
GLOUCESTERSHIRE GL54 2LH

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

07/10/047 October 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

14/08/0414 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0414 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0414 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

26/06/0326 June 2003 S 394 CA

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM:
THE BARN BUSINESS CENTRE
GREAT RISSINGTON
CHELTENHAM
GLOUCESTERSHIRE GL54 2LH

View Document

24/07/9824 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM:
8 BAKER STREET
LONDON
W1M 1DA

View Document

06/04/986 April 1998 AUDITOR'S RESIGNATION

View Document

25/03/9825 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/03/9718 March 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 NEW SECRETARY APPOINTED

View Document

19/07/9519 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9520 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

03/06/943 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

20/02/9420 February 1994 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9312 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/02/9214 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9214 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

11/09/9111 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

12/07/9012 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM:
104 PARK ST
LONDON
W1Y 3RJ

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

26/04/8826 April 1988 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

10/01/8710 January 1987 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

21/09/7121 September 1971 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