KEITH COVENTRY LIMITED
Status | ACTIVE |
Company No. | 06791080 |
Category | Private Limited Company |
Incorporated | 14 Jan 2009 |
Age | 15 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
KEITH COVENTRY LIMITED is an active private limited company with number 06791080. It was incorporated 15 years, 4 months, 19 days ago, on 14 January 2009. The company address is 31/33 Shacklewell Street 31/33 Shacklewell Street, London, E2 7EG, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-27
New address: 31/33 Shacklewell Street 1st Floor North London E2 7EG
Old address: 247 Church Street London N16 9HP
Documents
Accounts with accounts type total exemption full
Date: 15 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 13 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2015
Action Date: 12 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067910800003
Charge creation date: 2015-05-12
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jan 2015
Action Date: 30 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-30
Charge number: 067910800002
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number
Date: 16 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067910800001
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Change person secretary company with change date
Date: 20 Jan 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-01
Officer name: Miss Rachel Helen Wyndham Wincott
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 10 Jul 2013
Action Date: 10 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-10
Old address: 247 Stoke Newington Church Street London N16 9HP England
Documents
Change registered office address company with date old address
Date: 15 May 2013
Action Date: 15 May 2013
Category: Address
Type: AD01
Change date: 2013-05-15
Old address: C/O C/O Wyatts 18 Highbury New Park London N5 2DB England
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts amended with made up date
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AAMD
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Change person director company with change date
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Michael Coventry
Change date: 2012-01-17
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Change person secretary company with change date
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Rachel Helen Wyndham
Change date: 2011-02-21
Documents
Change registered office address company with date old address
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-21
Old address: First Floor 45 Monmouth Street London WC2H 9DG England
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: Mr Keith Michael Coventry
Documents
Change registered office address company with date old address
Date: 29 Jan 2010
Action Date: 29 Jan 2010
Category: Address
Type: AD01
Old address: C/O Artists First Management Ltd 1St Floor 22 Charing Cross Road London WC2H 0QT
Change date: 2010-01-29
Documents
Some Companies
EMI OXFORD CERTIFICATION LIMITED
THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN
Number: | 11294478 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,BASILDON,SS13 1SS
Number: | 10857415 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUINOX 2,WETHERBY,LS22 7RD
Number: | 10136212 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DUKES COURT 54-62,CAMBRIDGE,CB5 8DZ
Number: | OC412240 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 MUSLEY LANE,WARE,SG12 7EN
Number: | 10954345 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 MILE LANE,,BL8 2JR
Number: | 05972541 |
Status: | ACTIVE |
Category: | Private Limited Company |