6 KEPPEL STREET MANAGEMENT COMPANY LIMITED

06236606
29 WHITSAND BAY VIEW PORTWRINKLE TORPOINT PL11 3DB

Documents

Documents
Date Category Description Pages
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