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

Keswick Business Improvement District Limited

Documents

Total Documents120
Total Pages433

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off
7 May 2013Final Gazette dissolved via voluntary strike-off
22 January 2013First Gazette notice for voluntary strike-off
22 January 2013First Gazette notice for voluntary strike-off
15 January 2013Application to strike the company off the register
15 January 2013Application to strike the company off the register
11 December 2012Total exemption small company accounts made up to 30 September 2012
11 December 2012Total exemption small company accounts made up to 30 September 2012
21 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012
21 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012
6 April 2012Annual return made up to 3 April 2012 no member list
6 April 2012Annual return made up to 3 April 2012 no member list
6 April 2012Annual return made up to 3 April 2012 no member list
8 November 2011Total exemption small company accounts made up to 31 March 2011
8 November 2011Total exemption small company accounts made up to 31 March 2011
18 April 2011Appointment of Mr Peter Frederick Mounfield as a director
18 April 2011Appointment of Mr Peter Frederick Mounfield as a director
18 April 2011Annual return made up to 3 April 2011 no member list
18 April 2011Annual return made up to 3 April 2011 no member list
18 April 2011Annual return made up to 3 April 2011 no member list
21 June 2010Total exemption small company accounts made up to 31 March 2010
21 June 2010Total exemption small company accounts made up to 31 March 2010
29 April 2010Director's details changed for Mr Roger Purkiss on 3 April 2010
29 April 2010Director's details changed for Mr Anthony John Lywood on 3 April 2010
29 April 2010Annual return made up to 3 April 2010 no member list
29 April 2010Director's details changed for Mr Philip John Harrison on 3 April 2010
29 April 2010Director's details changed for Mr Michael James Webster on 3 April 2010
29 April 2010Director's details changed for Mr Anthony John Lywood on 3 April 2010
29 April 2010Director's details changed for Mr Philip John Harrison on 3 April 2010
29 April 2010Director's details changed for Mr Philip John Harrison on 3 April 2010
29 April 2010Director's details changed for Mr Anthony John Lywood on 3 April 2010
29 April 2010Director's details changed for Peter Thurrell on 3 April 2010
29 April 2010Director's details changed for Mr Michael James Webster on 3 April 2010
29 April 2010Director's details changed for Mr Roger Purkiss on 3 April 2010
29 April 2010Director's details changed for Peter Thurrell on 3 April 2010
29 April 2010Annual return made up to 3 April 2010 no member list
29 April 2010Director's details changed for Peter Thurrell on 3 April 2010
29 April 2010Director's details changed for Mr Michael James Webster on 3 April 2010
29 April 2010Director's details changed for Mr Roger Purkiss on 3 April 2010
29 April 2010Annual return made up to 3 April 2010 no member list
19 April 2010Termination of appointment of Stephen Yates as a director
19 April 2010Termination of appointment of Stephen Yates as a director
19 April 2010Registered office address changed from 50 Main Street Keswick Cumbria CA12 5JS on 19 April 2010
19 April 2010Registered office address changed from 50 Main Street Keswick Cumbria CA12 5JS on 19 April 2010
18 August 2009Director's change of particulars / anthony lywood / 01/06/2009
18 August 2009Director's Change of Particulars / anthony lywood / 01/06/2009 / Middle Name/s was: john george, now: john; HouseName/Number was: , now: 7; Street was: 7 penrith road, now: penrith road
7 August 2009Director's Change of Particulars / anthony lywood / 06/06/2009 / Middle Name/s was: john george, now: john; HouseName/Number was: , now: 7; Street was: 7 penrith road, now: penrith road
7 August 2009Director's change of particulars / anthony lywood / 06/06/2009
7 August 2009Appointment terminated secretary susan plant
7 August 2009Appointment Terminated Director susan plant
7 August 2009Appointment terminated director susan plant
7 August 2009Appointment Terminated Secretary susan plant
20 July 2009Director appointed mr stephen yates
20 July 2009Director appointed mr stephen yates
25 June 2009Total exemption small company accounts made up to 31 March 2009
25 June 2009Total exemption small company accounts made up to 31 March 2009
18 June 2009Director's Change of Particulars / anthony lywood / 18/06/2009 / Middle Name/s was: john george, now: john; HouseName/Number was: , now: 7; Street was: 7 penrith road, now: penrith road
18 June 2009Appointment terminated director dennis banner
18 June 2009Director's change of particulars / anthony lywood / 18/06/2009
18 June 2009Appointment Terminated Director dennis banner
11 May 2009Appointment Terminated Director joseph berry
11 May 2009Appointment terminated director joseph berry
7 May 2009Director's Change of Particulars / anthony lywood / 06/05/2009 / Middle Name/s was: john george, now: john; HouseName/Number was: , now: 7; Street was: 7 penrith road, now: penrith road
7 May 2009Director's change of particulars / anthony lywood / 06/05/2009
6 May 2009Director appointed mr anthony john lywood
6 May 2009Director appointed mr anthony john lywood
30 April 2009Annual return made up to 03/04/09
30 April 2009Annual return made up to 03/04/09
29 January 2009Director appointed mr michael james webster
29 January 2009Director appointed mr michael james webster
7 January 2009Appointment terminated director paul martin
7 January 2009Appointment Terminated Director paul martin
24 November 2008Director appointed mr philip john harrison
24 November 2008Director appointed mr philip john harrison
1 August 2008Total exemption full accounts made up to 31 March 2008
1 August 2008Total exemption full accounts made up to 31 March 2008
24 June 2008Annual return made up to 03/04/08
24 June 2008Annual return made up to 03/04/08
13 May 2008Director appointed mr roger purkiss
13 May 2008Director appointed mr roger purkiss
29 April 2008Director appointed mr ian finn
29 April 2008Director appointed mr ian finn
15 April 2008Director's change of particulars / paul martin / 01/04/2008
15 April 2008Director's Change of Particulars / paul martin / 01/04/2008 / HouseName/Number was: , now: 1; Street was: spire house, now: camp road; Area was: blencow, now: ; Post Town was: penrith, now: maryport; Post Code was: CA11 0DA, now: CA15 6HZ
14 April 2008Appointment Terminated Director malcolm craghill
14 April 2008Appointment Terminated Director graham simons
14 April 2008Appointment terminated director malcolm craghill
14 April 2008Appointment terminated director graham simons
11 March 2008Appointment terminate, director and secretary john stephenson logged form
11 March 2008Secretary appointed susan plant
11 March 2008Secretary appointed susan plant
11 March 2008Appointment Terminate, Director And Secretary John Stephenson Logged Form
26 February 2008Appointment Terminated Director christopher waugh
26 February 2008Appointment Terminated Director john walker
26 February 2008Appointment terminated director john walker
26 February 2008Appointment terminated director christopher waugh
21 February 2008New director appointed
21 February 2008New director appointed
27 November 2007New director appointed
27 November 2007New director appointed
24 July 2007Director resigned
24 July 2007Director resigned
24 July 2007Director resigned
24 July 2007Director resigned
21 July 2007Total exemption full accounts made up to 31 March 2007
21 July 2007Total exemption full accounts made up to 31 March 2007
18 May 2007Annual return made up to 03/04/07
  • 363(288) ‐ Director resigned
18 May 2007Annual return made up to 03/04/07
14 July 2006New secretary appointed
14 July 2006New secretary appointed
14 July 2006Secretary resigned
14 July 2006Secretary resigned
19 June 2006Director resigned
19 June 2006Director resigned
1 June 2006New director appointed
1 June 2006New director appointed
28 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07
28 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07
3 April 2006Incorporation
3 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing