KEYTHORPE PROPERTIES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Termination of appointment of Jack Frankel as a director on 2024-11-20

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

29/03/2229 March 2022 Termination of appointment of Esther Frankel as a director on 2022-03-08

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

08/02/198 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOEL FRANKEL / 21/10/2014

View Document

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027089650018

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR HAROLD FRANKEL

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA FRANKEL

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR LIEBE SCHWIMMER

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR SUSANNE SCHWIMMER

View Document

24/04/1424 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/04/1026 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/09/0328 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

06/05/036 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL

View Document

06/12/026 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0225 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

04/05/004 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9914 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

03/06/973 June 1997 AUDITOR'S RESIGNATION

View Document

15/01/9715 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/10/954 October 1995 AUDITOR'S RESIGNATION

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

09/08/959 August 1995 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/947 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9318 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/05/9220 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

11/05/9211 May 1992 COMPANY NAME CHANGED CAMPHOLD LIMITED CERTIFICATE ISSUED ON 12/05/92

View Document

23/04/9223 April 1992 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