About

Registered Number: 05763221
Date of Incorporation: 30/03/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: The Courtyard Shoreham Road, Upper Beeding, Steyning, BN44 3TN,

 

Keech Green Ltd was registered on 30 March 2006 with its registered office in Steyning, it has a status of "Active". There are 2 directors listed as Green, Graham Scott, Keech, Michael John for the organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Graham Scott 30 March 2006 18 June 2018 1
KEECH, Michael John 30 March 2006 18 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 09 April 2020
DISS40 - Notice of striking-off action discontinued 21 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 14 August 2019
AGREEMENT2 - N/A 14 August 2019
GUARANTEE2 - N/A 14 August 2019
AAMD - Amended Accounts 12 April 2019
CS01 - N/A 10 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
AA01 - Change of accounting reference date 19 March 2019
AAMD - Amended Accounts 11 March 2019
AP01 - Appointment of director 18 September 2018
AD01 - Change of registered office address 18 September 2018
PSC02 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
PSC07 - N/A 05 September 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 12 April 2018
CH01 - Change of particulars for director 27 October 2017
CH01 - Change of particulars for director 27 October 2017
PSC04 - N/A 27 October 2017
PSC04 - N/A 27 October 2017
PSC04 - N/A 20 October 2017
PSC04 - N/A 20 October 2017
CH01 - Change of particulars for director 20 October 2017
CH01 - Change of particulars for director 20 October 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 27 April 2016
MR01 - N/A 02 November 2015
AA - Annual Accounts 12 June 2015
CH01 - Change of particulars for director 28 April 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AD01 - Change of registered office address 19 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 22 November 2010
CH01 - Change of particulars for director 19 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 28 May 2008
363a - Annual Return 17 May 2007
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.