6 KEPPEL STREET MANAGEMENT COMPANY LIMITED

06236606
29 WHITSAND BAY VIEW PORTWRINKLE TORPOINT PL11 3DB

Documents

Documents
Date Category Description Pages
12 Nov 2024 officers Appointment of director (Ms Samantha Clair Wilson) 2 Buy now
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 May 2024 officers Termination of appointment of director (Benjamin Walter Brooks) 1 Buy now
28 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2024 officers Change of particulars for director (Christopher Mccosh) 2 Buy now
01 Apr 2024 officers Change of particulars for director (Mrs Amy Pritchard) 2 Buy now
01 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Feb 2024 accounts Annual Accounts 3 Buy now
04 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 accounts Annual Accounts 3 Buy now
12 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jun 2022 officers Change of particulars for director (Mrs Amy Hearl) 2 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2022 accounts Annual Accounts 3 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 3 Buy now
31 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2020 accounts Annual Accounts 2 Buy now
09 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 2 Buy now
26 Jun 2017 accounts Annual Accounts 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 officers Change of particulars for director (Miss Amy Pritchard) 2 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2016 annual-return Annual Return 4 Buy now
25 Jun 2016 accounts Annual Accounts 2 Buy now
17 Nov 2015 officers Change of particulars for director (Christopher Mccosh) 2 Buy now
17 Nov 2015 accounts Annual Accounts 2 Buy now
31 May 2015 annual-return Annual Return 4 Buy now
22 Feb 2015 accounts Annual Accounts 2 Buy now
11 May 2014 annual-return Annual Return 4 Buy now
11 May 2014 officers Termination of appointment of secretary (Emma Dorrian) 1 Buy now
26 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2014 accounts Annual Accounts 3 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
03 Jun 2013 officers Change of particulars for director (Christopher Mccosh) 2 Buy now
03 Jun 2013 officers Change of particulars for director (Benjamin Walter Brooks) 2 Buy now
04 May 2013 accounts Annual Accounts 3 Buy now
23 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2013 officers Appointment of secretary (Ms Emma Dorrian) 2 Buy now
12 Dec 2012 officers Termination of appointment of secretary (Matthew Hearl) 2 Buy now
15 May 2012 annual-return Annual Return 15 Buy now
21 Feb 2012 accounts Annual Accounts 9 Buy now
14 Sep 2011 officers Termination of appointment of secretary (Towers Lettings & Property Management Ltd) 2 Buy now
31 Aug 2011 annual-return Annual Return 15 Buy now
24 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Feb 2011 accounts Annual Accounts 9 Buy now
10 Jun 2010 annual-return Annual Return 4 Buy now
16 Dec 2009 accounts Annual Accounts 4 Buy now
04 Nov 2009 officers Termination of appointment of director (Graham Ward) 2 Buy now
04 Nov 2009 officers Appointment of director (Christopher Mccosh) 3 Buy now
04 Nov 2009 officers Appointment of director (Amy Pritchard) 3 Buy now
04 Nov 2009 officers Appointment of secretary (Matthew James Hearl) 3 Buy now
09 Jun 2009 annual-return Annual return made up to 03/05/09 2 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from towers letting and propert management LTD the office centra park towers 28 central park avenue plymouth devon PL4 6NW 1 Buy now
22 May 2009 officers Secretary's change of particulars / towers lettings & property management LTD / 02/05/2009 1 Buy now
21 Apr 2009 accounts Annual Accounts 6 Buy now
18 Aug 2008 annual-return Annual return made up to 03/05/08 2 Buy now
31 Jan 2008 officers New secretary appointed 2 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: 3 kellow park, polbathic torpoint cornwall PL11 3EX 1 Buy now
21 Jan 2008 officers Secretary resigned 1 Buy now
17 May 2007 officers Secretary resigned;director resigned 1 Buy now
17 May 2007 officers Director resigned 1 Buy now
17 May 2007 officers New director appointed 2 Buy now
17 May 2007 officers New director appointed 2 Buy now
17 May 2007 officers New secretary appointed 2 Buy now
03 May 2007 incorporation Incorporation Company 16 Buy now