Advanced company searchLink opens in new window

THE KEEP MANAGEMENT COMPANY LIMITED

Company number 02891603

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
11 Apr 2016 AD01 Registered office address changed from C/O Plymouth Block Management Unit 115F Somerset Place Stoke Plymouth PL3 4BB to 64 Durnford Street Plymouth PL1 3QN on 11 April 2016
26 Jan 2016 AR01 Annual return made up to 26 January 2016 no member list
25 Jan 2016 AD01 Registered office address changed from C/O Property Links Block Management 70 Hill Park Crescent Plymouth PL4 8JW England to C/O Plymouth Block Management Unit 115F Somerset Place Stoke Plymouth PL3 4BB on 25 January 2016
22 Oct 2015 TM01 Termination of appointment of Michael Alexander Hobbs as a director on 1 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Jul 2015 AD01 Registered office address changed from Property Links 104-106 North Hill Plymouth Devon PL4 8HW to C/O Property Links Block Management 70 Hill Park Crescent Plymouth PL4 8JW on 14 July 2015
11 Mar 2015 AR01 Annual return made up to 26 January 2015 no member list
21 Feb 2015 AP01 Appointment of Michael Alexander Hobbs as a director on 1 January 2015
21 Feb 2015 TM01 Termination of appointment of Rachel Anna Hadden as a director on 1 January 2015
21 Jan 2015 AP01 Appointment of Susan Jane Andrews as a director on 1 December 2014
21 Jan 2015 AP01 Appointment of Dominic Quirk as a director on 1 December 2014
21 Jan 2015 AP01 Appointment of Malcolm Trotter as a director on 1 December 2014
18 Sep 2014 AA Total exemption full accounts made up to 31 January 2014
19 Feb 2014 AR01 Annual return made up to 26 January 2014 no member list
13 Sep 2013 AA Total exemption full accounts made up to 31 January 2013
30 Aug 2013 AD01 Registered office address changed from C/O Property Links for Property Services 104 North Hill Plymouth PL4 8HW United Kingdom on 30 August 2013
03 May 2013 TM01 Termination of appointment of Jonathan Sheppard as a director
15 Apr 2013 AR01 Annual return made up to 26 January 2013 no member list
14 Mar 2013 AP01 Appointment of Rachel Anna Hadden as a director
12 Feb 2013 AP01 Appointment of Rachel Anna Hadden as a director
30 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
17 Feb 2012 AR01 Annual return made up to 26 January 2012 no member list
23 Nov 2011 AD01 Registered office address changed from Property Services 50 Plymbridge Road Plympton Plymouth PL7 4QF on 23 November 2011