KEAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewChange of details for Mrs Katherine Jane Keay as a person with significant control on 2025-02-01

View Document

09/09/259 September 2025 NewChange of details for Mr Benjamin Adam Keay as a person with significant control on 2025-02-01

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Change of details for Ms Katherine Jane Davis as a person with significant control on 2019-06-10

View Document

26/06/2426 June 2024 Director's details changed for Mrs Katherine Jane Keay on 2023-12-22

View Document

25/06/2425 June 2024 Director's details changed for Ms Katherine Jane Davis on 2019-06-10

View Document

25/06/2425 June 2024 Director's details changed for Mr Benjamin Adam Keay on 2024-06-24

View Document

26/02/2426 February 2024 Director's details changed

View Document

26/02/2426 February 2024 Director's details changed for Ms Katherine Jane Davis on 2023-12-22

View Document

26/02/2426 February 2024 Director's details changed for Mr Benjamin Adam Keay on 2023-12-22

View Document

26/02/2426 February 2024 Change of details for a person with significant control

View Document

26/02/2426 February 2024 Change of details for Mr Benjamin Adam Keay as a person with significant control on 2023-12-22

View Document

26/02/2426 February 2024 Change of details for Ms Katherine Jane Davis as a person with significant control on 2023-12-22

View Document

26/02/2426 February 2024 Change of details for Mr Benjamin Adam Keay as a person with significant control on 2023-12-22

View Document

26/02/2426 February 2024 Director's details changed for Mr Benjamin Adam Keay on 2023-12-22

View Document

26/02/2426 February 2024 Registered office address changed from 1 Woodmans Corner Trescobeas Road Falmouth Cornwall TR11 4JE England to 6 the Park Penryn Cornwall TR10 8NL on 2024-02-26

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-02-18 with updates

View Document

24/05/2324 May 2023 Compulsory strike-off action has been suspended

View Document

24/05/2324 May 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/08/206 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/1919 February 2019 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