KEO PROPERTIES LIMITED

05621470
101 ST JOHN STREET LONDON UNITED KINGDOM EC1M 4AS

Documents

Documents
Date Category Description Pages
21 Dec 2023 accounts Annual Accounts 8 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 3 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2022 accounts Annual Accounts 3 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 3 Buy now
21 Dec 2020 officers Change of particulars for director (Mr Andrew Kevin Palmer) 2 Buy now
21 Dec 2020 officers Change of particulars for director (The Hon Alexander Nicholas John Baring) 2 Buy now
21 Dec 2020 officers Change of particulars for secretary (Mr Alexander Nicholas John Baring) 1 Buy now
21 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 11 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2018 accounts Annual Accounts 11 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2017 accounts Annual Accounts 12 Buy now
17 Feb 2017 officers Change of particulars for director (Mr Alexander Nicholas John Baring) 2 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jan 2017 accounts Annual Accounts 5 Buy now
04 Jan 2016 accounts Annual Accounts 5 Buy now
25 Nov 2015 annual-return Annual Return 6 Buy now
03 Jan 2015 accounts Annual Accounts 5 Buy now
14 Nov 2014 annual-return Annual Return 6 Buy now
14 Jul 2014 officers Change of particulars for director (Mr Alexander Nicholas John Baring) 2 Buy now
06 Jan 2014 annual-return Annual Return 6 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
23 Sep 2013 officers Change of particulars for secretary (Mr Alexander Nicholas John Baring) 2 Buy now
23 Sep 2013 officers Change of particulars for director (Mr Alexander Nicholas John Baring) 2 Buy now
23 Sep 2013 officers Change of particulars for director (Mr Andrew Kevin Palmer) 2 Buy now
09 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2013 officers Change of particulars for director (Mr Alexander Nicholas John Baring) 2 Buy now
25 Mar 2013 officers Change of particulars for director (Hugh Christopher Fearnley Whittingstall) 2 Buy now
10 Jan 2013 annual-return Annual Return 5 Buy now
09 Jan 2013 officers Change of particulars for director (Mr Alexander Nicholas John Baring) 2 Buy now
09 Jan 2013 officers Change of particulars for secretary (The Hon Alexander Nicholas John Baring) 1 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
17 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
05 Dec 2011 accounts Annual Accounts 5 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
10 Dec 2010 annual-return Annual Return 5 Buy now
28 Jul 2010 accounts Annual Accounts 6 Buy now
26 Jan 2010 annual-return Annual Return 6 Buy now
25 Jan 2010 officers Change of particulars for secretary (Alexander Nicholas John Baring) 1 Buy now
25 Jan 2010 officers Change of particulars for director (Andrew Palmer) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Hugh Fearnley Whittingstall) 2 Buy now
25 Jan 2010 address Change Sail Address Company 1 Buy now
25 Jan 2010 officers Change of particulars for director (Alexander Nicholas John Baring) 2 Buy now
25 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Oct 2009 accounts Annual Accounts 7 Buy now
24 Feb 2009 annual-return Return made up to 14/11/08; no change of members 5 Buy now
29 Jan 2009 address Registered office changed on 29/01/2009 from 101 st john street london EC1M 4AS 1 Buy now
28 Jan 2009 accounts Annual Accounts 7 Buy now
22 Jan 2008 annual-return Return made up to 14/11/07; no change of members 7 Buy now
12 Nov 2007 accounts Annual Accounts 12 Buy now
18 Apr 2007 annual-return Return made up to 14/11/06; full list of members 7 Buy now
23 Mar 2007 address Registered office changed on 23/03/07 from: studio 2B 151-157 city road london EC1V 1JH 1 Buy now
27 Jan 2006 mortgage Particulars of mortgage/charge 6 Buy now
20 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Dec 2005 accounts Accounting reference date shortened from 30/11/06 to 31/03/06 1 Buy now
14 Dec 2005 capital Ad 14/11/05--------- £ si 89@1=89 £ ic 1/90 2 Buy now
07 Dec 2005 officers Secretary resigned 1 Buy now
07 Dec 2005 officers Director resigned 1 Buy now
07 Dec 2005 officers New director appointed 2 Buy now
07 Dec 2005 officers New director appointed 2 Buy now
07 Dec 2005 officers New secretary appointed;new director appointed 2 Buy now
14 Nov 2005 incorporation Incorporation Company 16 Buy now