About

Registered Number: 05763221
Date of Incorporation: 30/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Courtyard Shoreham Road, Upper Beeding, Steyning, BN44 3TN,

 

Established in 2006, Keech Green Ltd are based in Steyning. We don't currently know the number of employees at the business. The company has 2 directors listed as Green, Graham Scott, Keech, Michael John.

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.