KEYNOR PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
03/02/243 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/06/2127 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/12/193 December 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
03/01/183 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYLE FAYE PALMER |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYLE FAYE PALMER |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM LIVING ELEMENTS KEYNOR LANE SIDLESHAM CHICHESTER WEST SUSSEX PO20 7NL |
14/07/1514 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/06/1328 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/06/1224 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/10/081 October 2008 | APPOINTMENT TERMINATED SECRETARY MATTHEW CRITCHLEY |
20/08/0820 August 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
13/08/0713 August 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
07/11/067 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/08/0616 August 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
12/04/0612 April 2006 | NEW SECRETARY APPOINTED |
28/03/0628 March 2006 | SECRETARY RESIGNED |
25/07/0525 July 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
14/05/0514 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/055 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/08/043 August 2004 | NEW DIRECTOR APPOINTED |
03/08/043 August 2004 | NEW SECRETARY APPOINTED |
23/07/0423 July 2004 | DIRECTOR RESIGNED |
23/07/0423 July 2004 | SECRETARY RESIGNED |
23/07/0423 July 2004 | REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 31 CORSHAM STREET LONDON N1 6DR |
24/06/0424 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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