- Company Overview for KERASIA PROPERTY LIMITED (05506210)
- Filing history for KERASIA PROPERTY LIMITED (05506210)
- People for KERASIA PROPERTY LIMITED (05506210)
- More for KERASIA PROPERTY LIMITED (05506210)
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 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
|
|
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 | |
14 Mar 2016 | AP02 | Appointment of Director One Limited as a director on 2 February 2016 | |
14 Mar 2016 | AP04 | Appointment of Tcci Secretaries Limited as a secretary on 2 February 2016 |