KEFEN LIMITED

05927886
THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

Documents

Documents
Date Category Description Pages
12 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
27 Nov 2018 gazette Gazette Notice Compulsory 1 Buy now
31 Jul 2018 accounts Annual Accounts 7 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 6 Buy now
20 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 6 Buy now
20 Oct 2015 annual-return Annual Return 3 Buy now
31 Jul 2015 accounts Annual Accounts 6 Buy now
02 Oct 2014 annual-return Annual Return 3 Buy now
30 Jul 2014 accounts Annual Accounts 6 Buy now
11 Jul 2014 capital Return of Allotment of shares 3 Buy now
23 Jan 2014 officers Change of particulars for director (Mr Robin Keane) 2 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 annual-return Annual Return 3 Buy now
30 Jul 2013 accounts Annual Accounts 6 Buy now
12 Oct 2012 annual-return Annual Return 3 Buy now
12 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2012 accounts Annual Accounts 5 Buy now
14 Dec 2011 officers Termination of appointment of director (Simon Keane) 1 Buy now
12 Dec 2011 officers Termination of appointment of secretary (Simon Keane) 1 Buy now
06 Oct 2011 annual-return Annual Return 5 Buy now
21 Jun 2011 accounts Annual Accounts 5 Buy now
09 Nov 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 accounts Annual Accounts 7 Buy now
22 Oct 2009 annual-return Annual Return 4 Buy now
22 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jul 2009 accounts Annual Accounts 5 Buy now
29 Apr 2009 accounts Annual Accounts 6 Buy now
04 Dec 2008 annual-return Return made up to 07/09/08; full list of members 4 Buy now
01 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
10 Jan 2008 annual-return Return made up to 07/09/07; full list of members 7 Buy now
06 Nov 2007 officers New secretary appointed 2 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW 1 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: 90-100 sydney street chelsea london SW3 6NJ 1 Buy now
16 Apr 2007 mortgage Particulars of mortgage/charge 4 Buy now
12 Apr 2007 mortgage Particulars of mortgage/charge 4 Buy now
12 Apr 2007 mortgage Particulars of mortgage/charge 4 Buy now
04 Apr 2007 mortgage Particulars of mortgage/charge 4 Buy now
23 Oct 2006 officers New director appointed 1 Buy now
13 Sep 2006 officers New secretary appointed 1 Buy now
13 Sep 2006 officers New director appointed 1 Buy now
13 Sep 2006 address Registered office changed on 13/09/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
13 Sep 2006 officers Director resigned 1 Buy now
13 Sep 2006 officers Secretary resigned 1 Buy now
13 Sep 2006 officers Director resigned 1 Buy now
07 Sep 2006 incorporation Incorporation Company 11 Buy now