KEENS SHAY KEENS MK LLP
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Member's details changed for Mr Mark Rayner on 2025-02-12 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
14/12/2414 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
15/12/2315 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
25/01/2325 January 2023 | Notification of a person with significant control statement |
25/01/2325 January 2023 | Member's details changed for Mr Paul Anthony Davis on 2023-01-24 |
24/01/2324 January 2023 | Cessation of Paul Anthony Davis as a person with significant control on 2016-04-06 |
24/01/2324 January 2023 | Member's details changed for Mr Mark Rayner on 2023-01-24 |
24/01/2324 January 2023 | Member's details changed for Paul Robert Whiteley on 2023-01-24 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
01/11/221 November 2022 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR to Wavendon House Cranfield Road Wavendon Milton Keynes Bucks MK17 8AS on 2022-11-01 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
01/04/151 April 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE NEWELL / 01/04/2015 |
01/04/151 April 2015 | LLP MEMBER APPOINTED MRS KATHERINE SMITH |
17/02/1517 February 2015 | ANNUAL RETURN MADE UP TO 12/02/15 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/10/1417 October 2014 | PREVEXT FROM 28/02/2014 TO 31/03/2014 |
05/03/145 March 2014 | ANNUAL RETURN MADE UP TO 12/02/14 |
20/02/1420 February 2014 | LLP MEMBER APPOINTED SIMON JOHN GILL |
05/06/135 June 2013 | LLP MEMBER APPOINTED MRS ELIZABETH JANE NEWELL |
02/05/132 May 2013 | NON-DESIGNATED MEMBERS ALLOWED |
21/03/1321 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
12/02/1312 February 2013 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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