KEVEAN COURT LIMITED
Status | ACTIVE |
Company No. | 05652225 |
Category | Private Limited Company |
Incorporated | 13 Dec 2005 |
Age | 18 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
KEVEAN COURT LIMITED is an active private limited company with number 05652225. It was incorporated 18 years, 6 months, 4 days ago, on 13 December 2005. The company address is 20 Highmoor Park 20 Highmoor Park, Wigton, CA7 9LZ, Cumbria, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-22
Old address: Well Head Red Dial Wigton CA7 8LP England
New address: 20 Highmoor Park 20 Highmoor Park Wigton Cumbria CA7 9LZ
Documents
Termination director company with name termination date
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-30
Officer name: Gabriel Alex Keegan
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 14 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-01
Officer name: Mr Harry John Robinson
Documents
Appoint person director company with name date
Date: 14 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-01
Officer name: Mrs Natalie Stubbs
Documents
Termination director company with name termination date
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Mary Dixon
Termination date: 2023-06-08
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Address
Type: AD01
New address: Well Head Red Dial Wigton CA7 8LP
Old address: The Hollies Durdar Carlisle Cumbria CA2 4TX
Change date: 2023-04-05
Documents
Appoint person director company with name date
Date: 04 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-01
Officer name: Mr Andrew David Joseph Huntington
Documents
Appoint person director company with name date
Date: 04 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-01
Officer name: Mrs Kathryn Mary Dixon
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type dormant
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-28
Old address: the Hollies the Hollies Durdar Carlisle CA2 4TX
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Change registered office address company with date old address
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Address
Type: AD01
Old address: 27 Alexandra Avenue Sutton Surrey SM1 2NZ United Kingdom
Change date: 2014-01-17
Documents
Termination director company
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gabriel Alex Keegan
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Kelly
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2013
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous extended
Date: 23 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Termination secretary company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Henderson
Documents
Change registered office address company with date old address
Date: 03 Jun 2010
Action Date: 03 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-03
Old address: the Mount Wigton Cumbria CA7 9BN
Documents
Termination director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Twentyman
Documents
Termination secretary company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Henderson
Documents
Appoint person director company with name
Date: 03 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Jane Kelly
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Edward Twentyman
Change date: 2010-01-04
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/07; full list of members
Documents
Resolution
Date: 10 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG
Number: | 08824047 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBOTSDENE,CLITHEROE,BB7 4DS
Number: | 03908521 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 - 61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | 07523268 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 BEACON STREET,LICHFIELD,WS13 7AJ
Number: | 06773133 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREASBY GARDENING SERVICES LIMITED
9 NELSON STREET,WALLASEY,CH45 1NG
Number: | 04557181 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-24 TAYLOR STREET,PRESTON,PR1 8EA
Number: | 06794092 |
Status: | ACTIVE |
Category: | Private Limited Company |