KEYWORKER PROPERTIES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025

View Document

19/06/2519 June 2025 Audit exemption subsidiary accounts made up to 2024-10-31

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

15/05/2515 May 2025 Change of details for Mr John Patrick Grayken as a person with significant control on 2021-02-01

View Document

11/05/2511 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

09/01/259 January 2025 Appointment of Ms Joanne Clare Bennett as a director on 2025-01-09

View Document

20/08/2420 August 2024

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

25/07/2425 July 2024

View Document

25/07/2425 July 2024

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

05/05/245 May 2024 Full accounts made up to 2022-10-31

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

07/08/217 August 2021 Full accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Notification of John Patrick Grayken as a person with significant control on 2021-01-28

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

20/02/1920 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

26/09/1826 September 2018 CURREXT FROM 31/08/2019 TO 31/10/2019

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE FENTON

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR JOHN MICHAEL TONKISS

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

16/02/1816 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

11/05/1511 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042136180002

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM FOURTH FLOOR 100 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AL ENGLAND

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM HOMELIFE HOUSE 26-32 OXFORD ROAD BOURNEMOUTH BH8 8EZ

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

16/05/1416 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR CLIVE FENTON

View Document

14/02/1414 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR JOHN DAVIES

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1330 August 2013 ARTICLES OF ASSOCIATION

View Document

30/08/1330 August 2013 ALTER ARTICLES 25/07/2013

View Document

29/08/1329 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042136180002

View Document

28/05/1328 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MARK JONATHAN ELLIOTT

View Document

11/09/1211 September 2012 SECRETARY APPOINTED MR JOHN DAVIES

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR GREEN

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR GARY NEIL DAY

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD PHILLIPS

View Document

23/07/1223 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

01/06/111 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

13/05/1013 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0928 May 2009 RE: SECTION 175/AUTH/ENT AGREEMENT/DOCUMENTS 22/05/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 ADOPT ARTICLES 20/05/2009

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR MCCARTHY & STONE CORPORATE SERVICES LIMITED

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED HOWARD PETER STEWART PHILLIPS

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MCCARTHY & STONE (GROUP SERVICES) LIMITED

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM C/O MCCARTHY & STONE LEGAL DEPT HOMELIFE HOUSE 26-32 OXFORD ROAD BOURNEMOUTH BH8 8UZ

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 AUDITOR'S RESIGNATION

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02

View Document

09/07/019 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0126 June 2001 COMPANY NAME CHANGED SPEED 8753 LIMITED CERTIFICATE ISSUED ON 26/06/01

View Document

21/06/0121 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

10/05/0110 May 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