KEEN MEADOWS (HOLDINGS) LIMITED

03392885
HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 6 Buy now
30 Aug 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2023 accounts Annual Accounts 6 Buy now
08 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2022 accounts Annual Accounts 5 Buy now
30 Jul 2021 accounts Annual Accounts 5 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2020 accounts Annual Accounts 5 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2019 accounts Annual Accounts 7 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 officers Appointment of director (Mr Steven Edward Jones) 2 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2018 officers Termination of appointment of director (Kenneth John Keen) 1 Buy now
19 Jun 2018 officers Termination of appointment of director (Cheryl Linda Keen) 1 Buy now
19 Jun 2018 officers Appointment of director (Mr Willem Alexander Hendrik Veldhoen) 2 Buy now
23 May 2018 mortgage Statement of satisfaction of a charge 2 Buy now
25 Apr 2018 accounts Annual Accounts 7 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2017 accounts Annual Accounts 4 Buy now
30 Jun 2016 annual-return Annual Return 7 Buy now
18 May 2016 capital Return of purchase of own shares 3 Buy now
27 Apr 2016 accounts Annual Accounts 4 Buy now
07 Apr 2016 officers Appointment of director (Mrs Cheryl Linda Keen) 2 Buy now
22 Mar 2016 incorporation Memorandum Articles 4 Buy now
17 Mar 2016 resolution Resolution 1 Buy now
04 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
29 May 2015 accounts Annual Accounts 7 Buy now
05 Feb 2015 officers Change of particulars for director (Kenneth John Keen) 2 Buy now
11 Aug 2014 accounts Annual Accounts 7 Buy now
14 Jul 2014 annual-return Annual Return 4 Buy now
12 Dec 2013 officers Termination of appointment of secretary (Dmc Mgt Limited) 1 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
11 Jun 2013 accounts Annual Accounts 7 Buy now
07 Sep 2012 annual-return Annual Return 4 Buy now
25 May 2012 accounts Annual Accounts 7 Buy now
27 Jun 2011 annual-return Annual Return 5 Buy now
07 Jun 2011 capital Notice of name or other designation of class of shares 2 Buy now
07 Jun 2011 resolution Resolution 2 Buy now
26 May 2011 accounts Annual Accounts 7 Buy now
18 Aug 2010 accounts Annual Accounts 7 Buy now
21 Jul 2010 annual-return Annual Return 4 Buy now
03 Dec 2009 officers Change of particulars for corporate secretary (Dmc Mgt Limited) 1 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
25 Aug 2009 address Registered office changed on 25/08/2009 from dmc house pullman business park, pullman way ringwood hampshire BH24 1HD 1 Buy now
07 Jul 2009 annual-return Return made up to 26/06/09; full list of members 4 Buy now
30 Sep 2008 accounts Annual Accounts 7 Buy now
11 Jul 2008 annual-return Return made up to 26/06/08; full list of members 4 Buy now
10 Jul 2008 address Registered office changed on 10/07/2008 from 9 pullman business park pullman way ringwood hampshire BH24 1HD 1 Buy now
09 Jul 2008 officers Director's change of particulars / kenneth keen / 01/06/2008 1 Buy now
13 Sep 2007 accounts Annual Accounts 7 Buy now
25 Jul 2007 annual-return Return made up to 26/06/07; full list of members 3 Buy now
18 Dec 2006 officers Secretary's particulars changed 1 Buy now
11 Aug 2006 accounts Annual Accounts 7 Buy now
26 Jun 2006 annual-return Return made up to 26/06/06; full list of members 3 Buy now
30 Mar 2006 officers Secretary resigned 1 Buy now
30 Mar 2006 officers New secretary appointed 1 Buy now
03 Oct 2005 accounts Annual Accounts 7 Buy now
30 Jun 2005 annual-return Return made up to 26/06/05; full list of members 3 Buy now
05 Oct 2004 accounts Annual Accounts 16 Buy now
27 Jul 2004 address Registered office changed on 27/07/04 from: 4 pedlars walk ringwood hampshire BH24 1EZ 1 Buy now
19 Jul 2004 annual-return Return made up to 26/06/04; full list of members 7 Buy now
03 Oct 2003 accounts Annual Accounts 15 Buy now
24 Jul 2003 annual-return Return made up to 26/06/03; full list of members 7 Buy now
01 Oct 2002 accounts Annual Accounts 7 Buy now
11 Jul 2002 annual-return Return made up to 26/06/02; full list of members 7 Buy now
28 Aug 2001 accounts Annual Accounts 5 Buy now
10 Aug 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Jul 2001 annual-return Return made up to 26/06/01; full list of members 7 Buy now
04 Sep 2000 accounts Annual Accounts 6 Buy now
13 Jul 2000 annual-return Return made up to 26/06/00; full list of members 7 Buy now
09 Jul 1999 accounts Annual Accounts 10 Buy now
02 Jul 1999 annual-return Return made up to 26/06/99; full list of members 6 Buy now
08 Jul 1998 annual-return Return made up to 26/06/98; full list of members 6 Buy now
24 Apr 1998 capital Particulars of contract relating to shares 4 Buy now
24 Apr 1998 capital Ad 20/03/98--------- £ si 2000@1=2000 £ ic 1001/3001 2 Buy now
15 Dec 1997 capital Ad 04/12/97--------- £ si 999@1=999 £ ic 2/1001 2 Buy now
10 Dec 1997 mortgage Particulars of mortgage/charge 3 Buy now
03 Dec 1997 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 1997 address Registered office changed on 01/12/97 from: brock house grigg lane brockenhurst hampshire SO42 7RE 1 Buy now
02 Oct 1997 accounts Accounting reference date extended from 30/06/98 to 30/11/98 1 Buy now
02 Jul 1997 address Registered office changed on 02/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
02 Jul 1997 officers Director resigned 1 Buy now
02 Jul 1997 officers Secretary resigned 1 Buy now
02 Jul 1997 officers New secretary appointed 2 Buy now
02 Jul 1997 officers New director appointed 2 Buy now
26 Jun 1997 incorporation Incorporation Company 14 Buy now