The Keats Group Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2022)
- all other documents available
- 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 929 companies registered at this street
|
Locality |
Haslemere East And Grayswood |
Region |
England |
Postal Code |
GU272HW
|
Sector |
Advertising agencies |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |