KERASIA PARTNERSHIP LIMITED

3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England
StatusACTIVE
Company No.09186677
CategoryPrivate Limited Company
Incorporated22 Aug 2014
Age9 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

KERASIA PARTNERSHIP LIMITED is an active private limited company with number 09186677. It was incorporated 9 years, 8 months, 27 days ago, on 22 August 2014. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 09 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-09

Psc name: Katherine Helen Brandram

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 09 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-09

Officer name: Richard Paul George Andrew Brandram

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 09 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-09

Psc name: Richard Paul George Andrew Brandram

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2020

Action Date: 17 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-17

Capital : 422,135 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Ashford Harris

Termination date: 2019-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Paul George Andrew Brandram

Notification date: 2019-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-25

Psc name: Christopher John Ashford Harris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Old address: 5th Floor 70 Gracechurch Street London EC3V 0XL England

Change date: 2019-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Helen Brandram

Appointment date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul George Andrew Brandram

Appointment date: 2019-11-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fidentia Nominees Limited

Appointment date: 2019-11-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Argenta Secretariat Limited

Termination date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Webb

Termination date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-25

Officer name: Apcl Corporate Director No.1 Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-11-25

Officer name: Fidentia Trustees Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-25

Officer name: Apcl Corporate Director No.2 Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-16

Charge number: 091866770002

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Mr Michael William Webb

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Mackay

Termination date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Mackay

Change date: 2018-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Feb 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Argenta Secretariat Limited

Change date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ

New address: 5th Floor 70 Gracechurch Street London EC3V 0XL

Documents

View document PDF

Change corporate director company with change date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Apcl Corporate Director No.1 Limited

Change date: 2016-12-19

Documents

View document PDF

Change corporate director company with change date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-12-19

Officer name: Apcl Corporate Director No.2 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Mackay

Appointment date: 2016-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Peter Reames

Termination date: 2016-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-13

Officer name: Mr David Peter Reames

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Capital

Type: SH01

Capital : 183,635 GBP

Date: 2015-04-15

Documents

View document PDF

Resolution

Date: 01 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2014

Action Date: 22 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091866770001

Charge creation date: 2014-09-22

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 22 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A A SCAFFOLDS LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11673706
Status:ACTIVE
Category:Private Limited Company

BRIGHTON LETTINGS AGENCY LIMITED

3 HYLDEN CLOSE,BRIGHTON,BN2 6DP

Number:11607350
Status:ACTIVE
Category:Private Limited Company

ESOTERIC HORTICULTURE LTD

8 MARTYR ROAD,GUILDFORD,GU1 4LF

Number:07256101
Status:ACTIVE
Category:Private Limited Company

FOUR HAWKS LEISURE LIMITED

71A VICTORIA ROAD,LOWESTOFT,NR33 9LW

Number:09150624
Status:ACTIVE
Category:Private Limited Company

IMPERIUM CAPITAL 92 LTD

GEDDINGTON COURT FLAT 20,WALTHAM CROSS,EN8 7SQ

Number:10729860
Status:ACTIVE
Category:Private Limited Company

PETER H CONSULTING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11497000
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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