KELLER FINANCING

04592933
2 KINGDOM STREET LONDON ENGLAND W2 6BD

Documents

Documents
Date Category Description Pages
16 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jan 2024 gazette Gazette Notice Voluntary 1 Buy now
18 Jan 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 210 Buy now
23 Aug 2023 other Notice of agreement to exemption from filing of accounts for period ending 31/12/22 1 Buy now
23 Aug 2023 other Filing exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
02 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 other Notice of agreement to exemption from filing of accounts for period ending 31/12/21 1 Buy now
26 Oct 2022 other Filing exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
17 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 191 Buy now
17 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
04 Jul 2022 officers Termination of appointment of director (Kennith John Oakley) 1 Buy now
04 Jul 2022 officers Appointment of director (Mrs Caroline Lindsay Heath) 2 Buy now
04 Jul 2022 officers Appointment of director (Mr Andries Adriaan Louw) 2 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 187 Buy now
25 Jun 2021 other Notice of agreement to exemption from filing of accounts for period ending 31/12/20 1 Buy now
25 Jun 2021 other Filing exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
11 Jan 2021 officers Appointment of secretary (Silvana Glibota Vigo) 2 Buy now
11 Jan 2021 officers Termination of appointment of secretary (Kerry Anne Abigail Porritt) 1 Buy now
11 Jan 2021 officers Termination of appointment of director (Mark Hooper) 1 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2020 other Notice of agreement to exemption from filing of accounts for period ending 31/12/19 1 Buy now
05 Aug 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 158 Buy now
05 Aug 2020 other Filing exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 other Filing exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
11 Sep 2019 other Notice of agreement to exemption from filing of accounts for period ending 31/12/18 1 Buy now
04 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 140 Buy now
07 Aug 2019 officers Termination of appointment of director (James William George Hind) 1 Buy now
18 Jan 2019 officers Appointment of director (Mark Hooper) 2 Buy now
18 Jan 2019 officers Termination of appointment of director (William Reid) 1 Buy now
09 Jan 2019 officers Change of particulars for director (Mr James William George Hind) 2 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2018 other Notice of agreement to exemption from filing of accounts for period ending 31/12/17 1 Buy now
19 Sep 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 132 Buy now
19 Sep 2018 other Filing exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2017 officers Appointment of director (William Reid) 2 Buy now
14 Aug 2017 officers Termination of appointment of director (Darryl Leslie Thomas) 1 Buy now
19 Jun 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 128 Buy now
19 Jun 2017 other Notice of agreement to exemption from filing of accounts for period ending 31/12/16 1 Buy now
19 Jun 2017 other Filing exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 officers Change of particulars for director (Mr Kennith John Williams) 2 Buy now
05 Oct 2016 officers Appointment of director (Mr Kennith John Williams) 2 Buy now
26 Jul 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 110 Buy now
26 Jul 2016 other Notice of agreement to exemption from filing of accounts for period ending 31/12/15 1 Buy now
23 Jun 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 111 Buy now
06 Jun 2016 other Filing exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
09 Nov 2015 annual-return Annual Return 4 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2015 officers Appointment of director (Mr Darryl Leslie Thomas) 2 Buy now
07 Sep 2015 officers Appointment of director (Mrs Kerry Anne Abigail Porritt) 2 Buy now
07 Sep 2015 officers Termination of appointment of director (Justin Richard Atkinson) 1 Buy now
03 Jul 2015 accounts Annual Accounts 7 Buy now
03 Jul 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 104 Buy now
25 Jun 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
25 Jun 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
22 Sep 2014 resolution Resolution 2 Buy now
09 Sep 2014 accounts Annual Accounts 7 Buy now
21 Nov 2013 annual-return Annual Return 4 Buy now
18 Nov 2013 officers Appointment of secretary (Mrs Kerry Anne Abigail Porritt) 1 Buy now
18 Nov 2013 officers Termination of appointment of secretary (Jacqueline Holman) 1 Buy now
25 Jul 2013 accounts Annual Accounts 7 Buy now
22 Nov 2012 annual-return Annual Return 4 Buy now
05 Sep 2012 accounts Annual Accounts 7 Buy now
14 Aug 2012 officers Appointment of director (Mr Justin Richard Atkinson) 2 Buy now
13 Aug 2012 officers Termination of appointment of director (David Benson) 1 Buy now
08 Dec 2011 annual-return Annual Return 4 Buy now
17 Jun 2011 accounts Annual Accounts 6 Buy now
16 Dec 2010 annual-return Annual Return 4 Buy now
02 Dec 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Dec 2010 capital Notice of name or other designation of class of shares 2 Buy now
18 Oct 2010 resolution Resolution 39 Buy now
06 Jul 2010 accounts Annual Accounts 6 Buy now
10 Dec 2009 annual-return Annual Return 4 Buy now
10 Dec 2009 officers Change of particulars for secretary (Mrs Jacqueline Frances Holman) 1 Buy now
10 Dec 2009 officers Change of particulars for director (David Neville Benson) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Mr James William George Hind) 2 Buy now
01 Jul 2009 accounts Annual Accounts 6 Buy now
21 Nov 2008 annual-return Return made up to 18/11/08; full list of members 4 Buy now
01 Jul 2008 accounts Annual Accounts 9 Buy now
13 Dec 2007 annual-return Return made up to 18/11/07; full list of members 5 Buy now
17 May 2007 accounts Annual Accounts 9 Buy now
28 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
12 Feb 2007 annual-return Return made up to 18/11/06; full list of members; amend 9 Buy now
11 Jan 2007 officers Director's particulars changed 1 Buy now
14 Dec 2006 annual-return Return made up to 18/11/06; no change of members 6 Buy now
11 Jul 2006 accounts Annual Accounts 10 Buy now
02 Jun 2006 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
02 Jun 2006 incorporation Re Registration Memorandum Articles 20 Buy now
02 Jun 2006 reregistration Declaration of assent for reregistration to UNLTD 1 Buy now
02 Jun 2006 reregistration Members' assent for rereg from LTD to UNLTD 1 Buy now