HUTCHINGS & KEASLEY (PROPERTIES) LIMITED
Company number 00253261
- Company Overview for HUTCHINGS & KEASLEY (PROPERTIES) LIMITED (00253261)
- Filing history for HUTCHINGS & KEASLEY (PROPERTIES) LIMITED (00253261)
- People for HUTCHINGS & KEASLEY (PROPERTIES) LIMITED (00253261)
- Charges for HUTCHINGS & KEASLEY (PROPERTIES) LIMITED (00253261)
- More for HUTCHINGS & KEASLEY (PROPERTIES) LIMITED (00253261)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
05 Jun 2023 | PSC05 | Change of details for Keys Leigh Properties Ltd as a person with significant control on 5 June 2023 | |
13 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
06 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
11 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
03 May 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | SH08 | Change of share class name or designation | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
15 Feb 2018 | AD01 | Registered office address changed from Treadwell House High Street Bloxham Banbury Oxfordshire OX15 4PP to Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mrs Lesley Ann Keasley on 15 February 2018 | |
15 Feb 2018 | CH03 | Secretary's details changed for Mrs Lesley Ann Keasley on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Paul Robert Keasley on 15 February 2018 | |
23 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |