Download leads from Nexok and grow your business. Find out more

Keyway Estates Limited

Documents

Total Documents239
Total Pages927

Filing History

19 October 2022Unaudited abridged accounts made up to 30 June 2022
4 October 2022Confirmation statement made on 4 October 2022 with updates
5 January 2022Total exemption full accounts made up to 30 June 2021
20 October 2021Confirmation statement made on 9 October 2021 with updates
9 October 2020Confirmation statement made on 9 October 2020 with updates
3 August 2020Total exemption full accounts made up to 30 June 2020
6 February 2020Director's details changed for Mrs Judith Anne Spenser-Morris on 4 February 2020
9 October 2019Confirmation statement made on 9 October 2019 with updates
24 July 2019Total exemption full accounts made up to 30 June 2019
22 October 2018Total exemption full accounts made up to 30 June 2018
9 October 2018Confirmation statement made on 9 October 2018 with updates
18 December 2017Total exemption full accounts made up to 30 June 2017
18 December 2017Total exemption full accounts made up to 30 June 2017
16 November 2017Second filing of Confirmation Statement dated 11/08/2016
16 November 2017Second filing of Confirmation Statement dated 11/08/2016
9 October 2017Confirmation statement made on 9 October 2017 with updates
9 October 2017Notification of Louise Chamberlain as a person with significant control on 27 September 2017
9 October 2017Confirmation statement made on 9 October 2017 with updates
9 October 2017Notification of Louise Chamberlain as a person with significant control on 27 September 2017
29 September 2017Appointment of Mrs Louise Chamberlain as a director on 27 September 2017
29 September 2017Appointment of Mrs Louise Chamberlain as a director on 27 September 2017
25 August 2017Director's details changed for Mr Charles Edwick Chamberlain on 25 August 2017
25 August 2017Change of details for Mr Charles Edwick Chamberlain as a person with significant control on 25 August 2017
25 August 2017Notification of Charles Chamberlain as a person with significant control on 3 August 2017
25 August 2017Notification of Charles Chamberlain as a person with significant control on 3 August 2017
25 August 2017Change of details for Mr Charles Edwick Chamberlain as a person with significant control on 25 August 2017
25 August 2017Cessation of Merlion Capital Kingston Limited as a person with significant control on 3 August 2017
25 August 2017Confirmation statement made on 11 August 2017 with updates
25 August 2017Cessation of Merlion Capital Kingston Limited as a person with significant control on 3 August 2017
25 August 2017Director's details changed for Mr Charles Edwick Chamberlain on 25 August 2017
25 August 2017Confirmation statement made on 11 August 2017 with updates
17 August 2017Director's details changed for Mr Charles Edwick Chamberlain on 17 August 2017
17 August 2017Director's details changed for Mr Charles Edwick Chamberlain on 17 August 2017
8 March 2017Amended total exemption small company accounts made up to 30 June 2016
8 March 2017Amended total exemption small company accounts made up to 30 June 2016
28 November 2016Total exemption small company accounts made up to 30 June 2016
28 November 2016Total exemption small company accounts made up to 30 June 2016
12 August 2016Confirmation statement made on 11 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 16/11/2017
12 August 2016Confirmation statement made on 11 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 16/11/2017
27 April 2016Total exemption small company accounts made up to 30 June 2015
27 April 2016Total exemption small company accounts made up to 30 June 2015
22 March 2016Registered office address changed from , New Burlington House, 1075 Finchley Road, London, NW11 0PU to Saffron Lodge Rickmansworth Road Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SQ on 22 March 2016
22 March 2016Registered office address changed from , New Burlington House, 1075 Finchley Road, London, NW11 0PU to Saffron Lodge Rickmansworth Road Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SQ on 22 March 2016
22 March 2016Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Saffron Lodge Rickmansworth Road Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5SQ on 22 March 2016
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 3
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
3 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 2,906
3 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 2,906
8 April 2015Accounts for a small company made up to 30 June 2014
8 April 2015Appointment of Judith Anne Spenser-Morris as a director on 12 March 2015
8 April 2015Appointment of Mr Philip Roger Hugo Trim as a director on 12 March 2015
8 April 2015Appointment of David Ivan Franks as a director on 12 March 2015
8 April 2015Appointment of David Ivan Franks as a director on 12 March 2015
8 April 2015Appointment of Mr Philip Roger Hugo Trim as a director on 12 March 2015
8 April 2015Appointment of Judith Anne Spenser-Morris as a director on 12 March 2015
8 April 2015Accounts for a small company made up to 30 June 2014
29 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
29 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
29 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
28 March 2014Accounts for a small company made up to 30 June 2013
28 March 2014Accounts for a small company made up to 30 June 2013
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 3
27 March 2013Accounts for a small company made up to 30 June 2012
27 March 2013Accounts for a small company made up to 30 June 2012
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
10 August 2012Annual return made up to 8 August 2012 with a full list of shareholders
27 June 2012Accounts for a small company made up to 30 June 2011
27 June 2012Accounts for a small company made up to 30 June 2011
26 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011
26 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
7 September 2011Annual return made up to 8 August 2011 with a full list of shareholders
22 June 2011Secretary's details changed for Judy Anne Spenser Morris on 1 June 2011
22 June 2011Director's details changed for Michael Paul Spenser Morris on 1 June 2011
22 June 2011Secretary's details changed for Judy Anne Spenser Morris on 1 June 2011
22 June 2011Director's details changed for Michael Paul Spenser Morris on 1 June 2011
22 June 2011Secretary's details changed for Judy Anne Spenser Morris on 1 June 2011
22 June 2011Director's details changed for Michael Paul Spenser Morris on 1 June 2011
29 March 2011Accounts for a small company made up to 30 June 2010
29 March 2011Accounts for a small company made up to 30 June 2010
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders
24 August 2010Annual return made up to 8 August 2010 with a full list of shareholders
29 April 2010Accounts for a small company made up to 30 June 2009
29 April 2010Accounts for a small company made up to 30 June 2009
3 March 2010Director's details changed for Charles Edwick Chamberlain on 1 April 2009
3 March 2010Director's details changed for Charles Edwick Chamberlain on 1 April 2009
3 March 2010Director's details changed for Charles Edwick Chamberlain on 1 April 2009
14 August 2009Particulars of a charge subject to which a property has been acquired / charge no: 5
14 August 2009Particulars of a charge subject to which a property has been acquired / charge no: 5
10 August 2009Return made up to 08/08/09; full list of members
10 August 2009Return made up to 08/08/09; full list of members
1 May 2009Full accounts made up to 30 June 2008
1 May 2009Full accounts made up to 30 June 2008
29 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008
29 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008
8 August 2008Return made up to 08/08/08; full list of members
8 August 2008Return made up to 08/08/08; full list of members
31 October 2007Full accounts made up to 31 December 2006
31 October 2007Full accounts made up to 31 December 2006
8 August 2007Return made up to 08/08/07; full list of members
8 August 2007Return made up to 08/08/07; full list of members
30 October 2006Full accounts made up to 31 December 2005
30 October 2006Full accounts made up to 31 December 2005
14 August 2006Return made up to 08/08/06; full list of members
14 August 2006Return made up to 08/08/06; full list of members
28 October 2005Full accounts made up to 31 December 2004
28 October 2005Full accounts made up to 31 December 2004
16 August 2005Return made up to 08/08/05; full list of members
16 August 2005Return made up to 08/08/05; full list of members
9 June 2005Director's particulars changed
9 June 2005Director's particulars changed
22 February 2005Registered office changed on 22/02/05 from: 76 abinger road chiswick london W4 1EX
22 February 2005Registered office changed on 22/02/05 from: 76 abinger road, chiswick, london, W4 1EX
21 February 2005Location of register of members
21 February 2005Location of register of members
16 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04
16 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04
13 December 2004New secretary appointed
13 December 2004New secretary appointed
13 December 2004Secretary resigned
13 December 2004Secretary resigned
22 November 2004New secretary appointed
22 November 2004New secretary appointed
16 November 2004Auditor's resignation
16 November 2004Auditor's resignation
12 November 2004New director appointed
12 November 2004New director appointed
8 November 2004Director resigned
8 November 2004Registered office changed on 08/11/04 from: 33 lionel street, birmingham, west midlands B3 1AB
8 November 2004Director resigned
8 November 2004Director resigned
8 November 2004Secretary resigned
8 November 2004Registered office changed on 08/11/04 from: 33 lionel street birmingham west midlands B3 1AB
8 November 2004New director appointed
8 November 2004Secretary resigned
8 November 2004Director resigned
8 November 2004New director appointed
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 October 2004Declaration of assistance for shares acquisition
14 October 2004Declaration of assistance for shares acquisition
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 October 2004Particulars of mortgage/charge
5 October 2004Particulars of mortgage/charge
5 October 2004Particulars of mortgage/charge
5 October 2004Particulars of mortgage/charge
28 September 2004Director resigned
28 September 2004Director resigned
28 September 2004Director resigned
28 September 2004Director resigned
3 September 2004Return made up to 08/08/04; full list of members
3 September 2004Return made up to 08/08/04; full list of members
9 July 2004Accounts for a small company made up to 31 March 2004
9 July 2004Accounts for a small company made up to 31 March 2004
7 July 2004Director resigned
7 July 2004Director resigned
10 March 2004Director's particulars changed
10 March 2004Director's particulars changed
25 October 2003Declaration of satisfaction of mortgage/charge
25 October 2003Declaration of satisfaction of mortgage/charge
25 October 2003Declaration of satisfaction of mortgage/charge
25 October 2003Declaration of satisfaction of mortgage/charge
8 September 2003Director resigned
8 September 2003Director resigned
4 September 2003Return made up to 08/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
4 September 2003Return made up to 08/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
4 August 2003Accounts for a small company made up to 31 March 2003
4 August 2003Accounts for a small company made up to 31 March 2003
21 July 2003New director appointed
21 July 2003New director appointed
27 May 2003Secretary resigned
27 May 2003Secretary resigned
27 May 2003New secretary appointed
27 May 2003New secretary appointed
23 May 2003Secretary resigned
23 May 2003New secretary appointed
23 May 2003New secretary appointed
23 May 2003Secretary resigned
20 December 2002Accounts for a small company made up to 31 March 2002
20 December 2002Accounts for a small company made up to 31 March 2002
3 September 2002Return made up to 08/08/02; full list of members
3 September 2002Return made up to 08/08/02; full list of members
26 July 2002Director resigned
26 July 2002Director resigned
27 February 2002New director appointed
27 February 2002New director appointed
27 February 2002New director appointed
27 February 2002New director appointed
5 December 2001Accounts for a small company made up to 31 March 2001
5 December 2001Accounts for a small company made up to 31 March 2001
30 August 2001Return made up to 08/08/01; full list of members
30 August 2001Return made up to 08/08/01; full list of members
22 March 2001Secretary resigned
22 March 2001Director's particulars changed
22 March 2001Director's particulars changed
22 March 2001Director resigned
22 March 2001Director resigned
22 March 2001Secretary resigned
16 March 2001New secretary appointed;new director appointed
16 March 2001New secretary appointed;new director appointed
8 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01
8 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01
8 March 2001New director appointed
8 March 2001Registered office changed on 08/03/01 from: 48 portland place london W1N 4AJ
8 March 2001Registered office changed on 08/03/01 from: 48 portland place, london, W1N 4AJ
8 March 2001New director appointed
28 February 2001Ad 01/02/01--------- £ si 1@1=1 £ ic 2/3
28 February 2001Ad 01/02/01--------- £ si 1@1=1 £ ic 2/3
7 February 2001Particulars of mortgage/charge
7 February 2001Particulars of mortgage/charge
7 February 2001Particulars of mortgage/charge
7 February 2001Particulars of mortgage/charge
31 January 2001Registered office changed on 31/01/01 from: 3RD floor 54-58 high street edgware middlesex HA8 7EJ
31 January 2001Registered office changed on 31/01/01 from: 3RD floor 54-58 high street, edgware, middlesex HA8 7EJ
31 January 2001Secretary's particulars changed
31 January 2001Ad 03/10/00--------- £ si 1@1=1 £ ic 1/2
31 January 2001Secretary's particulars changed
31 January 2001Ad 03/10/00--------- £ si 1@1=1 £ ic 1/2
16 October 2000Director resigned
16 October 2000Secretary resigned
16 October 2000Director resigned
16 October 2000Secretary resigned
11 October 2000New director appointed
11 October 2000New director appointed
11 October 2000New director appointed
11 October 2000New director appointed
2 October 2000Registered office changed on 02/10/00 from: edbrooke house, saint johns road, woking, surrey GU21 1SE
2 October 2000New secretary appointed
2 October 2000Registered office changed on 02/10/00 from: edbrooke house saint johns road woking surrey GU21 1SE
2 October 2000New secretary appointed
8 August 2000Incorporation
8 August 2000Incorporation
Sign up now to grow your client base. Plans & Pricing