KEEGAN ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 06253114 |
Category | Private Limited Company |
Incorporated | 21 May 2007 |
Age | 17 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
KEEGAN ENTERPRISES LIMITED is an active private limited company with number 06253114. It was incorporated 17 years, 17 days ago, on 21 May 2007. The company address is 35 Bassingham Road, London, SW18 3AF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Change account reference date company previous shortened
Date: 29 Feb 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 21 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts amended with accounts type micro entity
Date: 14 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AAMD
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 03 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
Change date: 2019-05-09
New address: 35 Bassingham Road London SW18 3AF
Old address: 186 Eaves Lane Chorley Lancashire PR6 0AU
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Termination secretary company with name termination date
Date: 26 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-05-01
Officer name: Stephen Andrews and Co Ltd
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Change person director company with change date
Date: 07 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Leon Christopher Keegan
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Address
Type: AD01
Old address: 5 Rosbury House Lytton Grove Putney London SW15 2EY
New address: 186 Eaves Lane Chorley Lancashire PR6 0AU
Change date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Gazette filings brought up to date
Date: 02 Oct 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type dormant
Date: 25 May 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Change registered office address company with date old address
Date: 25 Mar 2011
Action Date: 25 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-25
Old address: Troy Buildings 80 Lytham Road Fulwood Preston PR2 3AQ
Documents
Accounts with accounts type dormant
Date: 04 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leon Christopher Keegan
Change date: 2010-04-30
Documents
Change corporate secretary company with change date
Date: 04 Aug 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Stephen Andrews and Co Ltd
Change date: 2010-04-30
Documents
Accounts with accounts type dormant
Date: 03 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 04 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 04/03/2009 from 69 longfield fulwood preston PR2 9RN united kingdom
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Address
Type: 287
Description: Registered office changed on 12/05/2008 from 41 cadman point, dilton gardens roehampton london SW15 4BY
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / leon keegan / 01/05/2008
Documents
Legacy
Date: 01 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 01/06/07 from: 41 cadman point, bilton gardens roehampton london SW15 4BY
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
48 REDRIFFE ROAD,LONDON,E13 0JX
Number: | 11604971 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BEDFORD SQUARE,LONDON,WC1B 3HH
Number: | 03409274 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 TOTON LANE,NOTTINGHAM,NG9 7HY
Number: | 04620007 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILWAY ARCH 441 ARCH 441 JOSEPH STREET,LONDON,E3 4AT
Number: | 08896428 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL BUILDINGS,BIRMINGHAM,B3 3QR
Number: | OC376227 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
5300 LAKESIDE,CHEADLE,SK8 3GP
Number: | 11280471 |
Status: | ACTIVE |
Category: | Private Limited Company |