STUCKEY KEYSTONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-03 with updates

View Document

10/06/2510 June 2025 Director's details changed for Mrs Julia Clare Downey on 2024-12-06

View Document

10/06/2510 June 2025 Director's details changed for Mrs Katherine Eva Oppel on 2024-12-06

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Director's details changed for Mr Richard Jorian Stuckey on 2024-12-06

View Document

06/12/246 December 2024 Director's details changed for Ms Nadia Undine Stuckey on 2024-12-06

View Document

24/06/2424 June 2024 Change of details for Mills & Reeve Trust Corporation Limited as a person with significant control on 2024-06-02

View Document

24/06/2424 June 2024 Change of details for Ms Cara Downey as a person with significant control on 2024-06-02

View Document

24/06/2424 June 2024 Change of details for Ms Sophie Jasmin Stuckey as a person with significant control on 2024-06-02

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

26/04/2426 April 2024 Cessation of Dwf (Trustee) Limited as a person with significant control on 2024-03-04

View Document

26/04/2426 April 2024 Notification of Cara Downey as a person with significant control on 2023-08-31

View Document

26/04/2426 April 2024 Notification of Sophie Jasmin Stuckey as a person with significant control on 2023-08-31

View Document

26/04/2426 April 2024 Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 2024-03-04

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

12/06/2312 June 2023 Director's details changed for Mrs Katherine Eva Oppel on 2023-05-31

View Document

12/06/2312 June 2023 Director's details changed for Mrs Julia Clare Downey on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MS NADIA UNDINE STUCKEY

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT STUCKEY

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CLARE DOWNEY / 01/06/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CESSATION OF PAUL RICHARD DAVIES AS A PSC

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN NOEL

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

26/01/1826 January 2018 26/01/18 STATEMENT OF CAPITAL GBP 2475200

View Document

18/01/1818 January 2018 SOLVENCY STATEMENT DATED 30/12/17

View Document

18/01/1818 January 2018 ADOPT ARTICLES 30/12/2017

View Document

18/01/1818 January 2018 REDUCE ISSUED CAPITAL 30/12/2017

View Document

18/01/1818 January 2018 STATEMENT BY DIRECTORS

View Document

01/12/171 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM FIRLANDS BURGHFIELD COMMON READING BERKSHIRE RG7 3JN UNITED KINGDOM

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD DAVIES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JORIAN STUCKEY

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JORIAN STUCKEY / 19/05/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JORIAN STUCKEY / 19/05/2017

View Document

14/07/1714 July 2017 CESSATION OF PAUL RICHARD DAVIES AS A PSC

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD DAVIES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 19/05/17 STATEMENT OF CAPITAL GBP 4420000

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/08/164 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/02/1619 February 2016 DIRECTOR APPOINTED KATHERINE EVA EVA OPPEL

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR ROBERT HUGH STUCKEY

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED JULIA CLARE DOWNEY DOWNEY

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STUCKEY

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH STUCKEY

View Document

19/02/1619 February 2016 SECRETARY APPOINTED MR RICHARD JORIAN STUCKEY

View Document

19/01/1619 January 2016 ADOPT ARTICLES 23/12/2015

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information