Advanced company searchLink opens in new window

KERASIA PROPERTY LIMITED

Company number 05506210

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)
10 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
19 Dec 2023 AA Unaudited abridged accounts made up to 5 April 2023
10 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
26 Sep 2022 AA Unaudited abridged accounts made up to 5 April 2022
04 Jul 2022 PSC08 Notification of a person with significant control statement
23 Jun 2022 PSC07 Cessation of Michael Timothy Ralph Betley as a person with significant control on 13 June 2022
13 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
20 Dec 2021 AA Unaudited abridged accounts made up to 5 April 2021
06 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
16 Sep 2020 AD01 Registered office address changed from Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ England to Estate Yard Office Queen Street Waddesdon Buckinghamshire HP18 0JW on 16 September 2020
01 Sep 2020 AA Unaudited abridged accounts made up to 5 April 2020
13 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
08 Nov 2019 AA Unaudited abridged accounts made up to 5 April 2019
16 Sep 2019 CH01 Director's details changed for Mr Michael Stephen Heyworth on 16 September 2019
11 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
06 Nov 2018 AA Unaudited abridged accounts made up to 5 April 2018
15 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
01 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 01/01/2017
23 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
13 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 01/03/2017
15 Mar 2016 AP01 Appointment of Mr Michael Stephen Heyworth as a director on 2 February 2016
15 Mar 2016 AP02 Appointment of Director Two Limited as a director on 2 February 2016
14 Mar 2016 TM01 Termination of appointment of Helen Foster Green as a director on 2 February 2016
14 Mar 2016 TM01 Termination of appointment of Champness Limited as a director on 2 February 2016