M & B KESHWALA PROPERTIES LTD

82 Reddish Road 82 Reddish Road, Stockport, SK5 7PU, Cheshire
StatusACTIVE
Company No.08134583
CategoryPrivate Limited Company
Incorporated09 Jul 2012
Age11 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

M & B KESHWALA PROPERTIES LTD is an active private limited company with number 08134583. It was incorporated 11 years, 11 months, 9 days ago, on 09 July 2012. The company address is 82 Reddish Road 82 Reddish Road, Stockport, SK5 7PU, Cheshire.



Company Fillings

Change person director company with change date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Mahendra Muru Keshwala

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mahendra Muru Keshwala

Change date: 2024-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Bharat Muru Keshwala

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bharat Muru Keshwala

Appointment date: 2021-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2021

Action Date: 25 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-25

Old address: Flat C 500 Rochdale Road Harpurhey Manchester Lancashire M9 5AR England

New address: 82 Reddish Road Reddish Stockport Cheshire SK5 7PU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Address

Type: AD01

New address: Flat C 500 Rochdale Road Harpurhey Manchester Lancashire M9 5AR

Old address: Chichester House 2 Chichester Street Rochdale OL16 2AX England

Change date: 2021-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 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: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mahendra Muru Keshwala

Change date: 2019-10-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-01

Psc name: Mr Mahendra Muru Keshwala

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Old address: Lee & Co 116-118 Oldham Road Manchester M4 6AG

Change date: 2019-09-03

New address: Chichester House 2 Chichester Street Rochdale OL16 2AX

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 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: 24 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 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: 12 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2015

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: 16 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 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: 06 Aug 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2013

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: 24 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Incorporation company

Date: 09 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNE PROPERTIES LIMITED

EASTLEIGH,BISHOPS'S STORTFORD,CM23 5HR

Number:10762536
Status:ACTIVE
Category:Private Limited Company

CIRRUSAGE LIMITED

20 HEADLEY GARDENS,CAMBRIDGE,CB22 5JZ

Number:11379125
Status:ACTIVE
Category:Private Limited Company

DONN SHELDON MANAGEMENT LTD

21 FORBES PLACE,PAISLEY,PA1 1UT

Number:SC626744
Status:ACTIVE
Category:Private Limited Company

EVOLUTION MEDIA INSTALLATIONS LTD

17 ST. PETERS PLACE,FLEETWOOD,FY7 6EB

Number:08056838
Status:ACTIVE
Category:Private Limited Company

K. LONGVA LIMITED

UNIT 1 26 CLEVLAND ROAD,LONDON,E18 2AN

Number:07108507
Status:ACTIVE
Category:Private Limited Company

MORTON MARINE ENGINEERING LTD

UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU

Number:11902680
Status:ACTIVE
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