KEELEYS LETTING & PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/09/142 September 2014 DISS40 (DISS40(SOAD))

View Document

01/09/141 September 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GARY SWEATMAN / 04/07/2014

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

16/01/1416 January 2014 Annual return made up to 27 June 2013 with full list of shareholders

View Document

08/10/138 October 2013 DISS40 (DISS40(SOAD))

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/09/1324 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

08/08/128 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY LINDSEY MULCRONE

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MULCRONE

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/08/1117 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MULCRONE / 27/06/2010

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM
THE OLD BAKERY, 49 POST STREET
GODMANCHESTER
HUNTINGDON
CAMBRIDGESHIRE
PE29 2AQ

View Document

22/07/1022 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GARY SWEATMAN / 27/06/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MARTIN GARY SWEATMAN

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/10/087 October 2008 COMPANY NAME CHANGED QUEENAN PROPERTIES LIMITED
CERTIFICATE ISSUED ON 08/10/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 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