KEYWORKER PROPERTIES LIMITED - BOURNEMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22. 2023-06-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2023-05-10 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-07-20 View Report
Accounts. Legacy. 2022-07-20 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21. 2022-07-20 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/21. 2022-07-11 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Accounts. Accounts type full. 2021-08-07 View Report
Persons with significant control. Psc name: John Patrick Grayken. Notification date: 2021-01-28. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2021-05-21 View Report
Officers. Appointment date: 2020-11-01. Officer name: Mr Shane Alan Paull. 2020-11-20 View Report
Officers. Termination date: 2020-10-31. Officer name: Gary Neil Day. 2020-11-20 View Report
Accounts. Accounts type full. 2020-08-17 View Report
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Accounts. Accounts type full. 2019-02-20 View Report
Accounts. Change account reference date company current extended. 2018-09-26 View Report
Officers. Officer name: Clive Fenton. Termination date: 2018-08-31. 2018-09-03 View Report
Officers. Officer name: Mr John Michael Tonkiss. Appointment date: 2018-08-31. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2018-05-14 View Report
Accounts. Accounts type full. 2018-02-16 View Report
Accounts. Accounts type full. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2017-05-10 View Report
Annual return. With made up date full list shareholders. 2016-05-12 View Report
Accounts. Accounts type full. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Mortgage. Charge number: 042136180002. 2015-01-19 View Report
Address. Old address: Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL England. New address: Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AQ. Change date: 2015-01-16. 2015-01-16 View Report
Accounts. Accounts type full. 2014-12-30 View Report
Address. Old address: Homelife House 26-32 Oxford Road Bournemouth BH8 8EZ. Change date: 2014-12-01. New address: Fourth Floor 100 Holdenhurst Road Bournemouth Dorset BH8 8AL. 2014-12-01 View Report
Officers. Officer name: John Davies. 2014-07-10 View Report
Officers. Officer name: John Davies. 2014-07-10 View Report
Annual return. With made up date full list shareholders. 2014-05-16 View Report
Officers. Officer name: Mr Clive Fenton. 2014-02-18 View Report
Officers. Officer name: Mark Elliott. 2014-02-18 View Report
Accounts. Accounts type full. 2014-02-14 View Report
Officers. Officer name: Mr John Davies. 2014-01-31 View Report
Mortgage. Charge number: 1. 2013-09-05 View Report
Incorporation. Memorandum articles. 2013-08-30 View Report
Resolution. Description: Resolutions. 2013-08-30 View Report
Mortgage. Charge number: 042136180002. 2013-08-29 View Report
Annual return. With made up date full list shareholders. 2013-05-28 View Report
Accounts. Accounts type full. 2012-12-21 View Report
Officers. Officer name: Mark Jonathan Elliott. 2012-11-07 View Report
Officers. Officer name: Mr John Davies. 2012-09-11 View Report
Officers. Officer name: Trevor Green. 2012-09-11 View Report
Officers. Officer name: Mr Gary Neil Day. 2012-09-11 View Report
Officers. Officer name: Howard Phillips. 2012-09-10 View Report
Annual return. With made up date full list shareholders. 2012-07-23 View Report