Accounts. Accounts type dormant. |
2023-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-25 |
View Report |
Officers. Officer name: Mrs Sarah Victoria Mansfield. Appointment date: 2022-11-28. |
2022-11-28 |
View Report |
Address. Change date: 2022-11-28. Old address: Keppie Massie Residential Ltd, T/a Km Real Estate the Ternary Old Haymarket Liverpool L1 6ER England. New address: 27 Newgate Street Chester CH1 1DE. |
2022-11-28 |
View Report |
Address. Change date: 2022-08-22. Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR. New address: Keppie Massie Residential Ltd, T/a Km Real Estate the Ternary Old Haymarket Liverpool L1 6ER. |
2022-08-22 |
View Report |
Officers. Termination date: 2022-07-31. Officer name: Hertford Company Secretaries Limited. |
2022-08-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-21 |
View Report |
Accounts. Accounts type dormant. |
2022-03-04 |
View Report |
Officers. Appointment date: 2022-02-15. Officer name: Mrs Jennifer Rogers. |
2022-02-15 |
View Report |
Officers. Appointment date: 2022-02-15. Officer name: Mr Colin Greenbank. |
2022-02-15 |
View Report |
Officers. Termination date: 2022-02-15. Officer name: Keith Collard. |
2022-02-15 |
View Report |
Officers. Officer name: Mark Dawson. Termination date: 2022-02-15. |
2022-02-15 |
View Report |
Officers. Officer name: Claire Linda Jarvis. Termination date: 2022-02-15. |
2022-02-15 |
View Report |
Officers. Appointment date: 2022-02-15. Officer name: Mr Paul Kelly. |
2022-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-30 |
View Report |
Accounts. Accounts type dormant. |
2021-03-09 |
View Report |
Officers. Officer name: Mr Mark Dawson. Appointment date: 2020-10-27. |
2020-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-23 |
View Report |
Accounts. Accounts type dormant. |
2020-05-14 |
View Report |
Officers. Officer name: Mrs Claire Linda Jarvis. Appointment date: 2020-04-27. |
2020-04-28 |
View Report |
Officers. Termination date: 2020-04-27. Officer name: Steven Greenhalgh. |
2020-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-15 |
View Report |
Accounts. Accounts type dormant. |
2019-04-16 |
View Report |
Accounts. Accounts type dormant. |
2018-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-13 |
View Report |
Officers. Termination date: 2018-03-02. Officer name: Christopher Paul Mills. |
2018-03-26 |
View Report |
Officers. Officer name: Philip Heaps. Termination date: 2018-03-13. |
2018-03-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-13 |
View Report |
Accounts. Accounts type dormant. |
2017-03-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-10 |
View Report |
Officers. Change date: 2016-08-04. Officer name: Mr Christopher Paul Mills. |
2016-08-05 |
View Report |
Officers. Officer name: Mr Philip Heaps. Change date: 2016-08-04. |
2016-08-05 |
View Report |
Officers. Officer name: Mr Steven Greenhalgh. Change date: 2016-08-04. |
2016-08-05 |
View Report |
Officers. Change date: 2016-08-04. Officer name: Mr Keith Collard. |
2016-08-05 |
View Report |
Officers. Termination date: 2016-03-18. Officer name: Peter John Dartnell. |
2016-04-29 |
View Report |
Accounts. Accounts type dormant. |
2016-03-24 |
View Report |
Annual return. With made up date no member list. |
2016-01-19 |
View Report |
Officers. Officer name: Julie Rafferty. Termination date: 2013-06-13. |
2016-01-18 |
View Report |
Accounts. Accounts type dormant. |
2015-03-11 |
View Report |
Annual return. With made up date no member list. |
2015-01-14 |
View Report |
Accounts. Accounts type dormant. |
2014-04-03 |
View Report |
Officers. Officer name: Mr Christopher Paul Mills. |
2014-03-27 |
View Report |
Annual return. With made up date no member list. |
2014-01-17 |
View Report |
Accounts. Accounts type dormant. |
2013-11-05 |
View Report |
Officers. Officer name: Julie Rafferty. |
2013-06-13 |
View Report |
Annual return. With made up date no member list. |
2013-04-04 |
View Report |
Address. Old address: Redrow House St David's Park Ewloe Flintshire CH5 3RX United Kingdom. Change date: 2013-03-27. |
2013-03-27 |
View Report |
Officers. Officer name: Hertford Company Secretaries Limited. |
2013-03-22 |
View Report |
Incorporation. Incorporation company. |
2012-02-29 |
View Report |