KEYONE'S LIMITED

Room 73, Wrest House Wrest Park Room 73, Wrest House Wrest Park, Bedford, MK45 4HR, England
StatusACTIVE
Company No.09440628
CategoryPrivate Limited Company
Incorporated16 Feb 2015
Age9 years, 3 months
JurisdictionEngland Wales

SUMMARY

KEYONE'S LIMITED is an active private limited company with number 09440628. It was incorporated 9 years, 3 months ago, on 16 February 2015. The company address is Room 73, Wrest House Wrest Park Room 73, Wrest House Wrest Park, Bedford, MK45 4HR, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094406280001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 27 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-27

Officer name: Mr Martin John Keys

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-27

Psc name: Mr Martin Keys

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 27 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 27 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

New address: Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR

Old address: Exchange Building, 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG England

Change date: 2022-02-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-27

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-25

Old address: 10 Victoria Road South Southsea PO5 2DA England

New address: Exchange Building, 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Old address: C/O Wilson Devenish 67 Newland Street Witham Essex CM8 1AA England

Change date: 2019-02-20

New address: 10 Victoria Road South Southsea PO5 2DA

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2015

Action Date: 11 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-11

Charge number: 094406280001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

New address: C/O Wilson Devenish 67 Newland Street Witham Essex CM8 1AA

Old address: 16 King Street Maldon Essex CM9 5DY United Kingdom

Change date: 2015-03-10

Documents

View document PDF

Incorporation company

Date: 16 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TO B DRIVING TUITION LTD

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:04423347
Status:ACTIVE
Category:Private Limited Company

BNE AFTERCARE LIMITED

146 HIGH STREET,BILLERICAY,CM12 9DF

Number:07551677
Status:ACTIVE
Category:Private Limited Company

BREVEVITA LTD

2ND FLOOR 142 HIGH ROAD,LONDON,N22 6EB

Number:10830789
Status:ACTIVE
Category:Private Limited Company

KENNEDY'S CREDIT COLLECTIONS LIMITED

HERSCHEL HOUSE 58,SLOUGH,SL1 1PG

Number:05509566
Status:LIQUIDATION
Category:Private Limited Company

LANDLORD ADVICE LINE LIMITED

601 INTERNATIONAL HOUSE,LONDON,W1B 2QD

Number:08486905
Status:ACTIVE
Category:Private Limited Company

PARKWOOD MILLS HUDDERSFIELD MANAGEMENT COMPANY LIMITED

C/O P J LIVESEY GROUP LIMITED,TRAFFORD PARK,M17 1AF

Number:05882523
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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