KEITH HOLDINGS LIMITED

Moorgate House Moorgate House, Milton Keynes, MK9 1LZ, Bucks, United Kingdom
StatusACTIVE
Company No.04736068
CategoryPrivate Limited Company
Incorporated16 Apr 2003
Age21 years, 14 days
JurisdictionEngland Wales

SUMMARY

KEITH HOLDINGS LIMITED is an active private limited company with number 04736068. It was incorporated 21 years, 14 days ago, on 16 April 2003. The company address is Moorgate House Moorgate House, Milton Keynes, MK9 1LZ, Bucks, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-02

Officer name: Lihui Huang

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keens Shay Keens (Nominees) Limited

Termination date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Dennis Keith

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-03-31

Officer name: Keens Shay Keens (Nominees) Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-08

Officer name: Mr Dennis Keith

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-08

Psc name: Mr Dennis Keith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-08

New address: Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ

Old address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dennis Keith

Change date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie June Thomas

Termination date: 2020-04-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-04-22

Officer name: Keens Shay Keens (Nominees) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Dennis Keith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Valerie June Thomas

Change date: 2014-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Valerie June Thomas

Change date: 2014-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dennis Keith

Change date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Address

Type: AD01

Old address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR

Change date: 2012-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 31/07/05

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/04/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 16/04/03--------- £ si 999@1=999 £ ic 1000/1999

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 16/04/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 22/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATOMIC ENERGY OF CANADA LIMITED

DR KEITH BRADLEY,8 DEAN RYLE STREET,SW1P 4DA

Number:FC028044
Status:ACTIVE
Category:Other company type

BAPP MANAGEMENT COMPANY LIMITED

176-178 PONTEFRACT ROAD,BARNSLEY,S72 8BE

Number:05498771
Status:ACTIVE
Category:Private Limited Company

EUROFASHION TRADING LTD

220 NECHELLS PARK ROAD,BIRMINGHAM,B7 5PF

Number:11537000
Status:ACTIVE
Category:Private Limited Company

MAKIN WHOOPEE LIMITED

21 CHURCH STREET,FALMOUTH,TR11 3EG

Number:09524950
Status:ACTIVE
Category:Private Limited Company

MIDLANDS BUSINESS GROWTH LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11750372
Status:ACTIVE
Category:Private Limited Company

TIME RETAIL FINANCE LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:02243231
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source