RICKARD KEEN FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 04300972 |
Category | Private Limited Company |
Incorporated | 08 Oct 2001 |
Age | 22 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
RICKARD KEEN FINANCIAL SERVICES LIMITED is an active private limited company with number 04300972. It was incorporated 22 years, 6 months, 27 days ago, on 08 October 2001. The company address is Ground Floor Reading Bridge House Ground Floor Reading Bridge House, Reading, RG1 8LS, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 30 Aug 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 30 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 30 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Change registered office address company with date old address new address
Date: 19 May 2023
Action Date: 19 May 2023
Category: Address
Type: AD01
Change date: 2023-05-19
Old address: Reading Bridge House Reading Bridge Reading RG1 8LS United Kingdom
New address: Ground Floor Reading Bridge House George Street Reading RG1 8LS
Documents
Change to a person with significant control
Date: 19 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cpl Bidco Limited
Change date: 2023-05-19
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 09 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 09 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 09 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 24 Aug 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 24 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 24 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 07 Aug 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 07 Aug 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 07 Aug 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Change to a person with significant control
Date: 22 Jul 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cpl Bidco Limited
Change date: 2020-06-19
Documents
Change account reference date company previous extended
Date: 29 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-10-31
Documents
Capital variation of rights attached to shares
Date: 05 May 2020
Category: Capital
Type: SH10
Documents
Resolution
Date: 05 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 05 May 2020
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 05 May 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Gazette filings brought up to date
Date: 29 Jan 2020
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Address
Type: AD01
Old address: Clearview House 599-601 London Road Hadleigh Essex SS7 2EB
Change date: 2020-01-24
New address: Reading Bridge House Reading Bridge Reading RG1 8LS
Documents
Cessation of a person with significant control
Date: 12 Dec 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith Leslie French
Cessation date: 2019-11-29
Documents
Notification of a person with significant control
Date: 12 Dec 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cpl Bidco Limited
Notification date: 2019-11-29
Documents
Appoint person director company with name date
Date: 10 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Stockton
Appointment date: 2019-11-29
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: Alan Worsdale
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: Keith Leslie French
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: Keith Edward Bell
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Capital variation of rights attached to shares
Date: 31 Dec 2015
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 31 Dec 2015
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 31 Dec 2015
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 31 Dec 2015
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 31 Dec 2015
Category: Capital
Type: SH10
Documents
Resolution
Date: 31 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Dec 2015
Action Date: 06 Nov 2015
Category: Capital
Type: SH01
Capital : 644 GBP
Date: 2015-11-06
Documents
Capital allotment shares
Date: 16 Dec 2015
Action Date: 06 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-06
Capital : 672 GBP
Documents
Capital allotment shares
Date: 15 Dec 2015
Action Date: 06 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-06
Capital : 700 GBP
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 20 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Worsdale
Change date: 2015-05-20
Documents
Change person director company with change date
Date: 20 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-20
Officer name: Keith Edward Bell
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Miscellaneous
Date: 24 Aug 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2011
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Change person director company with change date
Date: 07 Jan 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Keith Leslie French
Documents
Change account reference date company current shortened
Date: 29 Dec 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA01
New date: 2009-10-31
Made up date: 2010-07-31
Documents
Termination director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Loretta Andrews
Documents
Accounts with accounts type small
Date: 14 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Keith Bell
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Alan Worsdale
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Leslie French
Change date: 2009-11-19
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Loretta Lucy Andrews
Change date: 2009-11-19
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed alan worsdale
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary william gould
Documents
Accounts with accounts type small
Date: 29 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; no change of members
Documents
Certificate change of name company
Date: 30 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed solutions complete financial planning consultants LIMITED\certificate issued on 31/10/08
Documents
Accounts with accounts type total exemption small
Date: 22 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; no change of members
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 18 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 11 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/12/06--------- £ si 280@1=280 £ ic 308/588
Documents
Legacy
Date: 11 Jan 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 11 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/04/06--------- £ si 252@1=252 £ ic 56/308
Documents
Resolution
Date: 11 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/05; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Some Companies
12 HENSLEY ROAD,BATH,BA2 2DR
Number: | 10147141 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11209201 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 ROUNDSTONE STREET,TROWBRIDGE,BA14 8DE
Number: | 09975046 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCTAGON HOUSE 61 UNION STREET,PLYMOUTH,PL1 3NH
Number: | 06408821 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFEPURPOSE PROPERTY MANAGEMENT LIMITED
101 WHITNEY DRIVE,HERTS,SG1 4BL
Number: | 03233077 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
44 RUNCORN ROAD,SUNDERLAND,SR5 5ET
Number: | 09758615 |
Status: | ACTIVE |
Category: | Private Limited Company |