Advanced company searchLink opens in new window

KEETONS MANAGEMENT SERVICES LIMITED

Company number 00347823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
21 Sep 2023 CH01 Director's details changed for Mr Michael George Barlow on 2 June 2023
25 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
21 Oct 2022 CH01 Director's details changed for Mr Michael George Barlow on 1 October 2022
18 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
16 Sep 2022 AD01 Registered office address changed from 1 Keetons Hill Sheffield S2 4NW England to Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 16 September 2022
20 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jan 2021 AD01 Registered office address changed from 2 Rutland Park Sheffield S10 2PD England to 1 Keetons Hill Sheffield S2 4NW on 18 January 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
17 Feb 2020 MR04 Satisfaction of charge 5 in full
17 Feb 2020 MR04 Satisfaction of charge 4 in full
28 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jul 2019 AP01 Appointment of Mr Jeremy Nicholas Martin as a director on 5 July 2019
08 Jul 2019 AD01 Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to 2 Rutland Park Sheffield S10 2PD on 8 July 2019
08 Jul 2019 TM02 Termination of appointment of Haggards & Co. Limited as a secretary on 5 July 2019
05 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
05 Nov 2018 CH01 Director's details changed for Mr Michael George Barlow on 5 November 2018
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
14 Nov 2017 AD01 Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 14 November 2017
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016