The Keats Group LTD
Full Company Report Includeslatest 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 THE KEATS GROUP LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-11 2018-1 2018-2 2022-12 2024-6 2024-10 2025-3 2025-5 0 1 2 3 4 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