KEENE GROUP HOLDINGS LTD

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

29/10/1829 October 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES QUARENDON

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLE JANE QUARENDON

View Document

16/08/1716 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2017

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 COMPANY NAME CHANGED COLE PARK LTD CERTIFICATE ISSUED ON 03/02/16

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM HMS PRESIDENT KINGS REACH VICTORIA EMBANKMENT LONDON EC4Y 0HJ

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/10/151 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY OAS LTD

View Document

01/10/151 October 2015 SECRETARY APPOINTED MRS GABRIELLE QUARENDON

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY OAS LTD

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 11 RANDOLPH COURT THE AVENUE HATCH END PINNER MIDDLESEX HA5 4HQ

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/09/1427 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/10/133 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/10/1219 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAS LTD / 01/05/2011

View Document

19/09/1219 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/09/1130 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 22 WESTBURY LODGE CLOSE PINNER MIDDLESEX HA5 3FG

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/08/1021 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAS LTD / 19/08/2010

View Document

21/08/1021 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 PREVSHO FROM 31/08/2009 TO 31/01/2009

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/0819 August 2008 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