- Company Overview for KEENANS ESTATE AGENTS LIMITED (07169716)
- Filing history for KEENANS ESTATE AGENTS LIMITED (07169716)
- People for KEENANS ESTATE AGENTS LIMITED (07169716)
- Charges for KEENANS ESTATE AGENTS LIMITED (07169716)
- More for KEENANS ESTATE AGENTS LIMITED (07169716)
| 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) |
|---|---|---|---|
| 05 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
| 11 Dec 2018 | CH01 | Director's details changed for Mr Paul Anthony Keenan on 11 December 2018 | |
| 11 Dec 2018 | CH01 | Director's details changed for Mr Michael Keenan on 11 December 2018 | |
| 11 Dec 2018 | CH01 | Director's details changed for Mrs Katherine Jane Bagot on 11 December 2018 | |
| 20 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
| 11 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
| 23 Jan 2018 | PSC07 | Cessation of Nicola Jane Keenan as a person with significant control on 27 June 2017 | |
| 23 Jan 2018 | PSC07 | Cessation of Katherine Jane Bagot as a person with significant control on 27 June 2017 | |
| 23 Jan 2018 | PSC01 | Notification of Nicola Jane Keenan as a person with significant control on 6 April 2016 | |
| 23 Jan 2018 | PSC01 | Notification of Katherine Jane Bagot as a person with significant control on 6 April 2016 | |
| 23 Jan 2018 | PSC07 | Cessation of Paul Anthony Keenan as a person with significant control on 27 June 2017 | |
| 11 Jan 2018 | PSC02 | Notification of Keenans Group Limited as a person with significant control on 27 June 2017 | |
| 21 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
| 07 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
| 01 Aug 2017 | TM01 | Termination of appointment of Nicola Jane Keenan as a director on 27 June 2017 | |
| 01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
| 02 Sep 2016 | MR01 | Registration of charge 071697160002, created on 26 August 2016 | |
| 19 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
| 11 Jun 2016 | CH01 | Director's details changed for Miss Katherine Jane Keenan on 23 January 2016 | |
| 06 Apr 2016 | AP01 |
Appointment of Mr Michael Keenan as a director on 1 April 2016
|
|
| 21 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
| 21 Mar 2016 | CH01 | Director's details changed for Mr Paul Anthony Keenan on 5 September 2015 | |
| 21 Mar 2016 | CH01 | Director's details changed for Mrs Nicola Jane Keenan on 9 October 2015 | |
| 21 Mar 2016 | CH01 | Director's details changed for Miss Katherine Jane Keenan on 9 October 2015 | |
| 02 Oct 2015 | AD01 | Registered office address changed from 7 7 Blackburn Road Accrington Lancashire BB5 1HF England to 7 Blackburn Road Accrington Lancashire BB5 1HF on 2 October 2015 |