Advanced company searchLink opens in new window

HORSTED KEYNES PROPERTY LIMITED

Company number 10164565

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 May 2020 PSC04 Change of details for Mr Mark Anthony Ticktum as a person with significant control on 22 May 2020
22 May 2020 AD01 Registered office address changed from 2nd Floor Offices 63 Grosvenor Street London W1K 3JG to 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP on 22 May 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
21 May 2018 PSC04 Change of details for Mr Mark Anthony Ticktum as a person with significant control on 21 May 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 4 May 2017 with updates
27 Jul 2017 PSC01 Notification of Mark Anthony Ticktum as a person with significant control on 5 May 2016
18 Jul 2017 AD01 Registered office address changed from 14 Buckingham Gate London SW1E 6LB United Kingdom to 2nd Floor Offices 63 Grosvenor Street London W1K 3JG on 18 July 2017
05 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)