KEYASSET RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

07/11/227 November 2022 Director's details changed for Mr Timothy Edward Peter Boardman on 2022-10-31

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR ENID BOWMAN

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEVILLE BOARDMAN / 26/01/2017

View Document

20/02/1720 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN NEVILLE BOARDMAN / 26/01/2017

View Document

03/06/163 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/04/1621 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

21/07/1521 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

15/08/1415 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/04/1421 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

23/05/1323 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR EVELINE ALLEN

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR JOHN ALLEN

View Document

23/04/1223 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD PETER BOARDMAN / 27/10/2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN NEVILLE BOARDMAN / 27/10/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NEVILLE BOARDMAN / 27/10/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELINE WROE ALLEN / 02/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENID LILIAN BOWMAN / 02/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD PETER BOARDMAN / 02/10/2009

View Document

12/03/1012 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 08/04/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 08/04/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 RETURN MADE UP TO 08/04/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/11/8713 November 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 NEW SECRETARY APPOINTED

View Document

05/10/875 October 1987 NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 REGISTERED OFFICE CHANGED ON 26/08/87 FROM: 1 MAIN ROAD HATHERSAGE SHEFFIELD S30 1DF

View Document

14/04/8714 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/09/8610 September 1986 REGISTERED OFFICE CHANGED ON 10/09/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

10/09/8610 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 CERTIFICATE OF INCORPORATION

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