The Keats Group LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-09-30 | |
Employees | £1 | 0% |
Total assets | £6,309 | 0% |
ASSISI WASTE TREATMENT LIMITED
AFTERKEATS LIMITED
PROPERTY MARKETING ASSOCIATES LIMITED
Company type | Private Limited Company, Active |
Company Number | 05230598 |
Record last updated | Saturday, April 2, 2022 12:00:45 PM UTC |
Official Address | 26 High Street Haslemere Surrey Gu272hw East And Grayswood, Haslemere East And Grayswood There are 919 companies registered at this street |
Postal Code | GU272HW |
Sector | Advertising agencies |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 31, 2022 | Resignation of one Director (a woman) | |
Registry | Jan 3, 2018 | Confirmation statement made , with updates | |
Registry | Aug 18, 2017 | Change of particulars for director | |
Financials | Jun 26, 2017 | Annual accounts | |
Registry | Dec 12, 2016 | Confirmation statement made , with updates | |
Registry | Jul 7, 2016 | Resignation of one Director | |
Registry | Jul 7, 2016 | Resignation of one Director 2597549... | |
Registry | Jul 7, 2016 | Appointment of a person as Director | |
Registry | Jul 6, 2016 | Appointment of a man as Director | |
Registry | Jul 6, 2016 | Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Financials | Jun 28, 2016 | Annual accounts | |
Registry | Dec 31, 2015 | Annual return | |
Registry | Oct 14, 2015 | Appointment of a woman | |
Registry | Oct 14, 2015 | Appointment of a person as Director | |
Registry | Oct 14, 2015 | Resignation of one Director | |
Registry | Oct 13, 2015 | Resignation of one Chartered Surveyor and one Director (a man) | |
Financials | Jun 26, 2015 | Annual accounts | |
Registry | Jan 2, 2015 | Annual return | |
Financials | Jun 25, 2014 | Annual accounts | |
Registry | Jun 24, 2014 | Resignation of one Director | |
Registry | Mar 31, 2014 | Resignation of one Estate Agent and one Director (a man) | |
Registry | Feb 11, 2014 | Appointment of a person as Director | |
Registry | Feb 11, 2014 | Resignation of one Director | |
Registry | Jan 5, 2014 | Annual return | |
Registry | Jan 5, 2014 | Change of registered office address | |
Registry | Dec 18, 2013 | Resignation of one Estate Agent and one Director (a man) | |
Registry | Dec 17, 2013 | Resignation of one Director | |
Registry | Dec 17, 2013 | Resignation of one Director 2591786... | |
Registry | Dec 17, 2013 | Resignation of one Director | |
Registry | Dec 17, 2013 | Resignation of one Secretary | |
Registry | Oct 16, 2013 | Resignation of 3 people: one Estate Agent, one Estate Agents and one Director (a man) | |
Financials | Jun 28, 2013 | Annual accounts | |
Registry | Jan 4, 2013 | Annual return | |
Financials | Jun 29, 2012 | Annual accounts | |
Registry | Jan 5, 2012 | Annual return | |
Registry | Jul 7, 2011 | Change of name certificate | |
Registry | Jul 7, 2011 | Notice of change of name nm01 - resolution | |
Registry | Jul 7, 2011 | Company name change | |
Registry | Jul 5, 2011 | Appointment of a person as Director | |
Registry | Jul 4, 2011 | Resignation of one Director | |
Financials | Jun 30, 2011 | Annual accounts | |
Registry | Mar 1, 2011 | Appointment of a man as Estate Agent and Director | |
Registry | Jan 3, 2011 | Annual return | |
Financials | Jul 30, 2010 | Annual accounts | |
Registry | Dec 8, 2009 | Annual return | |
Registry | Dec 8, 2009 | Change of particulars for director | |
Registry | Dec 8, 2009 | Change of particulars for director 2614613... | |
Registry | Dec 8, 2009 | Change of particulars for director | |
Registry | Dec 8, 2009 | Change of particulars for director 2614612... | |
Registry | Dec 8, 2009 | Change of particulars for director | |
Registry | Sep 22, 2009 | Notice of change of directors or secretaries or in their particulars | |
Financials | Sep 17, 2009 | Annual accounts | |
Registry | Dec 29, 2008 | Annual return | |
Financials | Sep 10, 2008 | Annual accounts | |
Registry | Jul 15, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 5, 2008 | Annual return | |
Financials | Aug 9, 2007 | Annual accounts | |
Registry | Mar 20, 2007 | Appointment of a person | |
Registry | Mar 10, 2007 | Appointment of a person 1879894... | |
Registry | Mar 1, 2007 | Annual return | |
Registry | Feb 23, 2007 | Appointment of a person | |
Registry | Feb 20, 2007 | Appointment of a person 1845071... | |
Registry | Jan 31, 2007 | Four appointments: 4 men | |
Registry | Dec 19, 2006 | Resignation of a person | |
Registry | Dec 13, 2006 | Appointment of a person | |
Registry | Nov 27, 2006 | Appointment of a person 1788955... | |
Registry | Nov 21, 2006 | Resignation of a person | |
Registry | Nov 14, 2006 | Two appointments: 2 men | |
Registry | Nov 9, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 2, 2006 | Change of name certificate | |
Registry | Nov 2, 2006 | Company name change | |
Financials | Aug 16, 2006 | Annual accounts | |
Registry | Aug 14, 2006 | Resignation of a woman | |
Registry | Jan 25, 2006 | Change of name certificate | |
Registry | Jan 25, 2006 | Company name change | |
Registry | Jan 3, 2006 | Annual return | |
Registry | Sep 14, 2004 | Two appointments: a man and a woman,: a man and a woman | |