20 KEYHAM ROAD MANAGEMENT CO LTD
Status | ACTIVE |
Company No. | 03394690 |
Category | Private Limited Company |
Incorporated | 27 Jun 1997 |
Age | 26 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
20 KEYHAM ROAD MANAGEMENT CO LTD is an active private limited company with number 03394690. It was incorporated 26 years, 10 months ago, on 27 June 1997. The company address is 91 Houndiscombe Road, Plymouth, PL4 6HB, Devon.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 09 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-01
Officer name: Gary John Black
Documents
Cessation of a person with significant control
Date: 08 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary Black
Cessation date: 2020-12-01
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mr Steven Bartlett
Documents
Notification of a person with significant control
Date: 08 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-01
Psc name: Steven Bartlett
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-09
Officer name: Rebecca Ann Thompson
Documents
Cessation of a person with significant control
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-09
Psc name: Rebecca Ann Thompson
Documents
Notification of a person with significant control
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-09
Psc name: Gary Black
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary John Black
Appointment date: 2019-01-09
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Change person director company with change date
Date: 15 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-01
Officer name: Miss Rebecca Ann White
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Termination secretary company with name termination date
Date: 23 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oakleys Secretaries Limited
Termination date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Termination director company with name
Date: 04 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: W.K. Thomson Ltd
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type dormant
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Bartlett
Documents
Appoint person director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rebecca White
Documents
Change corporate secretary company with change date
Date: 08 Dec 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oakleys Secretaries Limited
Change date: 2011-09-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Change corporate director company with change date
Date: 07 Dec 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-09-01
Officer name: Plymouth Land Limited
Documents
Appoint corporate director company with name
Date: 07 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: W.K. Thomson Ltd
Documents
Change registered office address company with date old address
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Address
Type: AD01
Old address: C/O Oakleys Accountants 122 North Hill Mutley, Plymouth Devon PL4 8LA
Change date: 2011-09-09
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type dormant
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven George Bartlett
Documents
Accounts with accounts type dormant
Date: 08 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change corporate director company with change date
Date: 05 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Plymouth Land Limited
Change date: 2010-01-01
Documents
Change corporate secretary company with change date
Date: 05 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Oakleys Secretaries Limited
Change date: 2010-01-01
Documents
Accounts with accounts type dormant
Date: 23 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed oakleys secretaries LIMITED
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary oakleys secretaries LIMITED
Documents
Accounts with accounts type dormant
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Legacy
Date: 17 Jul 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 17/07/07 from: 122 north hill mutley plymouth devon PL4 8LA
Documents
Accounts with accounts type dormant
Date: 27 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/06; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 09/11/05 from: 20 houndiscombe road north road east plymouth devon PL4 6HQ
Documents
Accounts with accounts type dormant
Date: 16 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 12 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 23/10/03 from: 1 hastings terrace western approach plymouth devon PL1 5BD
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/03; full list of members
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/01 to 31/12/01
Documents
Legacy
Date: 02 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/01; full list of members
Documents
Legacy
Date: 02 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/00; no change of members
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 01/10/01 from: a b accounting unit 3 lisson house 1 lisson grove mutley plymouth devon PL4 6DU
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/99; change of members
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/98; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Oct 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type dormant
Date: 01 Oct 2001
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type dormant
Date: 01 Oct 2001
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Restoration order of court
Date: 26 Sep 2001
Category: Restoration
Type: AC92
Documents
Legacy
Date: 29 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASPIRE LEARNING CENTRES LIMITED
190 ALFRED STREET,BURY,BL9 9EG
Number: | 09645722 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 11282151 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCING COMMERCIAL CONTRACTORS LTD
7 HIGH STREET,CROMER,NR27 9HG
Number: | 07917147 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR MAISONETTE 612 KINGS RD,LONDON,SW6 2OX
Number: | 11376766 |
Status: | ACTIVE |
Category: | Private Limited Company |
RJT CONSULTING PARTNERSHIPS LIMITED
1 PAVILION SQUARE,WESTHOUGHTON,BL5 3AJ
Number: | 10907340 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTS TECH DISTRIBUTION LIMITED
36 STATION ROAD,SHIPLEY,BD17 6NW
Number: | 11360651 |
Status: | ACTIVE |
Category: | Private Limited Company |