THE KEITH DAVIDSON PARTNERSHIP LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Liquidators' statement of receipts and payments to 2024-10-04

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Statement of affairs

View Document

10/10/2310 October 2023 Registered office address changed from 13 Seymour Terrace Liverpool Merseyside L3 5PE to 683-693 Wilmslow Road Manchester M20 6RE on 2023-10-10

View Document

10/10/2310 October 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Resolutions

View Document

27/06/2327 June 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Satisfaction of charge 044052350005 in full

View Document

29/06/2129 June 2021 Satisfaction of charge 044052350004 in full

View Document

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

View Accounts

28/01/2128 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

25/12/1925 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044052350005

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Accounts

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT DUFFY / 30/01/2019

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044052350004

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/05/159 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEIL POWELL / 28/03/2012

View Document

13/05/1313 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / STUART ROBERT DUFFY / 28/03/2012

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT DUFFY / 28/03/2012

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/05/1122 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/06/106 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 27/03/09 FULL LIST AMEND

View Document

02/12/092 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN RAYWOOD

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 S380 SHAREHOLDERS AGREEMENT

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/056 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 126 CENTURY BUILDINGS TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BJ

View Document

07/11/037 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0329 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0329 June 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 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