THE KEYS WINKFIELD MANAGEMENT CO LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

22/11/2422 November 2024 Appointment of Mr David John Jackman as a director on 2024-11-22

View Document

22/11/2422 November 2024 Register(s) moved to registered inspection location 2 the Winkfield Lovel Road Winkfield Windsor SL4 2ES

View Document

22/11/2422 November 2024 Register inspection address has been changed from Griffin House 135 High Street Crawley RH10 1DQ England to 2 the Winkfield Lovel Road Winkfield Windsor SL4 2ES

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Termination of appointment of Jonathan Guy Howard Greenwood as a director on 2024-10-01

View Document

01/10/241 October 2024 Registered office address changed from 32 Padwell Road Southampton SO14 6QZ United Kingdom to Apartment 2 the Winkfield Lovel Road Winkfield Windsor SL4 2ES on 2024-10-01

View Document

01/10/241 October 2024 Register(s) moved to registered office address Apartment 2 the Winkfield Lovel Road Winkfield Windsor SL4 2ES

View Document

01/10/241 October 2024 Appointment of Christopher John George Walker as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Jordan Walker as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Carole Ann Jones as a director on 2024-10-01

View Document

01/10/241 October 2024 Cessation of Guy Howard Limited as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Notification of a person with significant control statement

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/03/2229 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/03/2118 March 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

18/03/2118 March 2021 SAIL ADDRESS CREATED

View Document

27/10/2027 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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