KEY WEST RESIDENTS ASSOCIATION LIMITED

194 Station Road, Edgware, HA8 7AT, Middlesex
StatusACTIVE
Company No.10934911
Category
Incorporated29 Aug 2017
Age6 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

KEY WEST RESIDENTS ASSOCIATION LIMITED is an active with number 10934911. It was incorporated 6 years, 8 months, 18 days ago, on 29 August 2017. The company address is 194 Station Road, Edgware, HA8 7AT, Middlesex.



Company Fillings

Accounts with accounts type dormant

Date: 24 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

New address: 194 Station Road Edgware Middlesex HA8 7AT

Change date: 2022-08-23

Old address: 194 Station Road Edgware HA8 7AT United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Address

Type: AD01

Old address: Imperial House Victoria Road Chelmsford Essex CM1 1NY

New address: 194 Station Road Edgware HA8 7AT

Change date: 2022-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Berwin

Termination date: 2021-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-12

Officer name: Jeremy Paul Marcus

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

New address: Imperial House Victoria Road Chelmsford Essex CM1 1NY

Change date: 2021-09-29

Old address: Imperial House Victoria Road Chelmsford Essex CM1 1NY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2021

Action Date: 05 Sep 2021

Category: Address

Type: AD01

New address: Imperial House Victoria Road Chelmsford Essex CM1 1NY

Old address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England

Change date: 2021-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warwick Estates Property Management Ltd

Termination date: 2021-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Stanley Simmons

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Miss Gillian Athena Michael

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Miss Danielle Monique Chesler

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Berwin

Appointment date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Donald Browne

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-18

Officer name: Steven Hancocks

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-17

New address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN

Old address: One Langston Road Loughton Essex IG10 3SD United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Proprty Management Limited

Appointment date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 29 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASJ CONSULTING LTD.

46 WESTCROFT COURT,LIVINGTSTON,EH54 7EW

Number:SC434377
Status:ACTIVE
Category:Private Limited Company

DELCON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07321356
Status:ACTIVE
Category:Private Limited Company

G.J.KILLOUGHERY LIMITED

NO 43A,MITCHAM,CR4 4NA

Number:08306285
Status:ACTIVE
Category:Private Limited Company

LOWDEN LIMITED

SUITE 9 UNIT 96,LOWER MOOR,WR10 2PE

Number:01120736
Status:ACTIVE
Category:Private Limited Company

MIR5 LTD

52 MUIREND ROAD,PERTH,PH1 1JU

Number:SC554053
Status:ACTIVE
Category:Private Limited Company

THE KEN RHODES GROUP LIMITED

195 ST. MARYS LANE,UPMINSTER,RM14 3BU

Number:10167532
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