KEYMIRE LIMITED

Parkway House Parkway House, Ledbury, HR8 2JG, England
StatusACTIVE
Company No.11595267
CategoryPrivate Limited Company
Incorporated28 Sep 2018
Age5 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

KEYMIRE LIMITED is an active private limited company with number 11595267. It was incorporated 5 years, 10 months, 5 days ago, on 28 September 2018. The company address is Parkway House Parkway House, Ledbury, HR8 2JG, England.



Company Fillings

Gazette filings brought up to date

Date: 03 Aug 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2023

Action Date: 08 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-08

Officer name: Mr Owain Berman

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2023

Action Date: 08 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-08

Psc name: Mr Owain Berman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2023

Action Date: 08 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-08

Old address: 27 Wyche Road Malvern WR14 4EF England

New address: Parkway House Parkway Ledbury HR8 2JG

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-04

Old address: 14 Springbank 86 Graham Road Malvern WR14 2HX England

New address: 27 Wyche Road Malvern WR14 4EF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2021

Action Date: 02 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115952670001

Charge creation date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

Change date: 2020-05-13

Old address: Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom

New address: 14 Springbank 86 Graham Road Malvern WR14 2HX

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ceri Richard John

Cessation date: 2020-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Owain Berman

Notification date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri Richard John

Termination date: 2020-05-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Owain Berman

Appointment date: 2020-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owain Berman

Appointment date: 2020-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ceri Richard John

Notification date: 2019-09-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-21

Documents

View document PDF

Incorporation company

Date: 28 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDITIVE LIMITED

1A EVANS STREET,PRESCOT,L34 6HU

Number:09865882
Status:ACTIVE
Category:Private Limited Company

DROPLIKES LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08659006
Status:ACTIVE
Category:Private Limited Company

JSG MEDIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11152510
Status:ACTIVE
Category:Private Limited Company

KEAT FARM (CARAVANS) LIMITED

KEAT FARM, RECULVER ROAD,KENT,CT6 6SR

Number:00743563
Status:ACTIVE
Category:Private Limited Company

PEARL SERVICED APARTMENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11054553
Status:ACTIVE
Category:Private Limited Company

PEARLY QUEEN LONDON LIMITED

BRAMINGHAM BUSINESS & CONFERENCE CENTRE BRAMINGHAM BUSINESS PARK,LUTON,LU3 4BU

Number:08808807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source