PEOPLE 2 KEEP LIMITED
Status | ACTIVE |
Company No. | 05721189 |
Category | Private Limited Company |
Incorporated | 24 Feb 2006 |
Age | 18 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
PEOPLE 2 KEEP LIMITED is an active private limited company with number 05721189. It was incorporated 18 years, 3 months, 6 days ago, on 24 February 2006. The company address is Unit 15 Runwell Hall Unit 15 Runwell Hall, Rettendon, CM3 8DQ, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-05
New address: Unit 15 Runwell Hall Hoe Lane Rettendon Essex CM3 8DQ
Old address: Morgan Rose 37 Marlowes Hemel Hempstead Hertfordshire HP1 1LD
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Change to a person with significant control
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-13
Psc name: Mr Adrian Stanton Wicks
Documents
Notification of a person with significant control
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-07-13
Psc name: Teach Group Ltd
Documents
Change person director company with change date
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Wicks
Change date: 2023-04-24
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Confirmation statement with updates
Date: 28 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Appoint person director company with name date
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claire Wallace
Appointment date: 2020-11-23
Documents
Termination director company with name termination date
Date: 23 Nov 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Mark Gosden
Termination date: 2020-05-13
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 11 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Stanton Wicks
Change date: 2019-07-10
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Change account reference date company previous shortened
Date: 21 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 13 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Appoint person director company with name date
Date: 10 Nov 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Mark Gosden
Appointment date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Change sail address company with old address new address
Date: 23 Jun 2015
Category: Address
Type: AD02
New address: C/O Morgan Rose 37 Marlowes Hemel Hempstead Herts HP1 1LD
Old address: 2 Cardiff Road Luton Beds LU1 1PP United Kingdom
Documents
Change person director company with change date
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Stanton Wicks
Change date: 2015-02-10
Documents
Capital allotment shares
Date: 23 Jan 2015
Action Date: 01 Jan 2015
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Change person director company with change date
Date: 22 Mar 2012
Action Date: 22 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-22
Officer name: Mr Adrian Stanton Wicks
Documents
Termination director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Gosden
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Stanton Wicks
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Adrian Stanton Wicks
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver Mark Gosden
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed oliver mark gosden
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/08; full list of members
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary matthew moore
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 21 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/02/07--------- £ si 999@1
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/07; full list of members
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 09/03/07 from: wren house, 68 london road st albans herts AL1 1NG
Documents
Certificate change of name company
Date: 06 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keep recruitment LIMITED\certificate issued on 06/03/07
Documents
Legacy
Date: 12 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
72 ALFRED STREET,BIRMINGHAM,B12 8JP
Number: | 11279648 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST INTEGRATED HOUSE BROADFOLD ROAD,ABERDEEN,AB23 8EE
Number: | SC337548 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION BIRMINGHAM CAMPUS HOLT STREET,BIRMINGHAM,B7 4BB
Number: | 11414907 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PARK CORNER,WINDSOR,SL4 4EB
Number: | 08820408 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 RIDPOOL ROAD,BIRMINGHAM,B33 9RB
Number: | 09874224 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SENSONICS LTD,BERKHAMSTED,HP4 1EF
Number: | 04258983 |
Status: | ACTIVE |
Category: | Private Limited Company |