KEENE COMMUNICATIONS LIMITED
Status | DISSOLVED |
Company No. | 02674691 |
Category | Private Limited Company |
Incorporated | 31 Dec 1991 |
Age | 32 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 8 months, 5 days |
SUMMARY
KEENE COMMUNICATIONS LIMITED is an dissolved private limited company with number 02674691. It was incorporated 32 years, 4 months, 29 days ago, on 31 December 1991 and it was dissolved 4 years, 8 months, 5 days ago, on 24 September 2019. The company address is Mount Manor House Mount Manor House, Guildford, GU2 4HN, Surrey, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous extended
Date: 29 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-31
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage satisfy charge full
Date: 24 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Capital cancellation shares
Date: 25 Oct 2016
Action Date: 06 Oct 2016
Category: Capital
Type: SH06
Capital : 100 GBP
Date: 2016-10-06
Documents
Capital return purchase own shares
Date: 25 Oct 2016
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-14
Officer name: Mr Simon James Quarendon
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-14
Old address: Hms President Victoria Embankment London EC4Y 0HJ
New address: Mount Manor House 16 the Mount Guildford Surrey GU2 4HN
Documents
Statement of companys objects
Date: 26 Nov 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 26 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Termination director company with name termination date
Date: 06 Sep 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jake Rigg
Termination date: 2015-08-07
Documents
Termination secretary company with name termination date
Date: 19 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-17
Officer name: Outsourced Accountancy Services Ltd
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Address
Type: AD01
New address: Hms President Victoria Embankment London EC4Y 0HJ
Change date: 2015-06-08
Old address: Whitehall House 41 Whitehall London SW1A 2BY
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Capital cancellation shares
Date: 21 May 2014
Action Date: 21 May 2014
Category: Capital
Type: SH06
Capital : 100 GBP
Date: 2014-05-21
Documents
Capital return purchase own shares
Date: 21 May 2014
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 19 Mar 2014
Action Date: 05 Feb 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-02-05
Documents
Appoint person director company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jake Rigg
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Termination secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Noel Yardley
Documents
Appoint corporate secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Outsourced Accountancy Services Ltd
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-02
Old address: First Floor London House 53-54 Haymarket London SW1Y 4RP
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Termination director company with name
Date: 19 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Elliot-Paice
Documents
Certificate change of name company
Date: 28 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keene public affairs consultants LIMITED\certificate issued on 28/08/12
Documents
Resolution
Date: 21 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-30
Officer name: Ms Jackie Elliot
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Change person secretary company with change date
Date: 19 Oct 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Noel Peter Yardley
Change date: 2011-05-31
Documents
Capital allotment shares
Date: 24 May 2011
Action Date: 01 Feb 2011
Category: Capital
Type: SH01
Capital : 117 GBP
Date: 2011-02-01
Documents
Appoint person director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jackie Elliot
Documents
Termination director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jackie Elliot
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Appoint person director company with name
Date: 05 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jackie Elliot
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Termination director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Richards
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Termination director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Thornton
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed simon james quarendon
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed noel peter yardley
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director frances knox
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary albert levy
Documents
Legacy
Date: 13 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 18 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 18/04/2008 from victory house 99-101 regent street first floor london W1B 4JZ
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/05; full list of members
Documents
Legacy
Date: 24 May 2005
Category: Address
Type: 287
Description: Registered office changed on 24/05/05 from: c/o ince & co 5TH floor knollys house 11 byward street london. EC3R 5EN
Documents
Accounts with accounts type small
Date: 30 Nov 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/04; full list of members
Documents
Accounts with accounts type small
Date: 25 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/03; full list of members
Documents
Accounts with accounts type small
Date: 14 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 11 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/02; full list of members
Documents
Legacy
Date: 06 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 28 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/00; full list of members
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/99; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Accounts with accounts type small
Date: 30 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/98; full list of members
Documents
Resolution
Date: 18 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/11/97; no change of members
Documents
Accounts with accounts type small
Date: 27 Nov 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 16 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/96; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 29 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/95; no change of members
Documents
Accounts with accounts type small
Date: 04 Dec 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 20 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with accounts type small
Date: 06 Jan 1995
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Resolution
Date: 22 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type small
Date: 20 Oct 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Some Companies
PORTLAND HOUSE BELMONT BUSINESS PARK,DURHAM,DH1 1TW
Number: | 09653235 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITABLE TRUST INVESTMENT COMPANY LIMITED
97 OLD BROMPTON ROAD,,SW7 3LD
Number: | 01556792 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HESKETH ROAD,MERSEYSIDE,PR9 9PD
Number: | 04088212 |
Status: | ACTIVE |
Category: | Private Limited Company |
450 THE GRANGE ROMSEY ROAD,ROMSEY,SO51 0AE
Number: | 04477011 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT Q,LONDON,SE15 2NL
Number: | 08651715 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRISTINE CONSTRUCTION MZ LIMITED
3 EMPIRE DRIVE,BELFAST,BT12 6GQ
Number: | NI655122 |
Status: | ACTIVE |
Category: | Private Limited Company |