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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 October 2015 | Outstanding |
N/A |