Founded in 2007, Keystone Property Finance Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Whittaker, Simon William, Whittaker, David Christopher, Whittaker, Rosamond Mary in the Companies House registry. We do not know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITTAKER, Simon William | 15 January 2018 | - | 1 |
WHITTAKER, David Christopher | 10 May 2011 | 15 January 2018 | 1 |
WHITTAKER, Rosamond Mary | 30 May 2007 | 10 May 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
RP04SH01 - N/A | 23 January 2020 | |
SH01 - Return of Allotment of shares | 18 November 2019 | |
AA - Annual Accounts | 19 September 2019 | |
RESOLUTIONS - N/A | 24 June 2019 | |
SH08 - Notice of name or other designation of class of shares | 20 June 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 20 June 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 June 2019 | |
CS01 - N/A | 16 May 2019 | |
PSC07 - N/A | 24 April 2019 | |
SH01 - Return of Allotment of shares | 24 April 2019 | |
SH01 - Return of Allotment of shares | 10 January 2019 | |
SH01 - Return of Allotment of shares | 06 December 2018 | |
MR01 - N/A | 15 November 2018 | |
SH01 - Return of Allotment of shares | 16 October 2018 | |
MR01 - N/A | 05 October 2018 | |
RESOLUTIONS - N/A | 02 October 2018 | |
SH01 - Return of Allotment of shares | 26 September 2018 | |
CH01 - Change of particulars for director | 25 May 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 14 May 2018 | |
PSC02 - N/A | 14 May 2018 | |
AP03 - Appointment of secretary | 15 January 2018 | |
TM02 - Termination of appointment of secretary | 15 January 2018 | |
AP01 - Appointment of director | 15 January 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AD01 - Change of registered office address | 13 April 2016 | |
CERTNM - Change of name certificate | 04 March 2016 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 23 April 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 30 May 2014 | |
AA - Annual Accounts | 20 August 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 06 September 2011 | |
AR01 - Annual Return | 02 June 2011 | |
AP03 - Appointment of secretary | 10 May 2011 | |
TM02 - Termination of appointment of secretary | 10 May 2011 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 02 June 2010 | |
CH03 - Change of particulars for secretary | 02 June 2010 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 03 June 2008 | |
225 - Change of Accounting Reference Date | 13 June 2007 | |
NEWINC - New incorporation documents | 30 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 November 2018 | Outstanding |
N/A |
A registered charge | 28 September 2018 | Outstanding |
N/A |