About

Registered Number: 02843187
Date of Incorporation: 06/08/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Hazlemere, 70 Chorley New Road, Bolton, Lancashire, BL1 4BY

 

Keynote Conferences Ltd was registered on 06 August 1993 and are based in Bolton, Lancashire, it has a status of "Active". There is one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMAS, Stephen 31 October 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 30 July 2018
AP03 - Appointment of secretary 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
CS01 - N/A 09 August 2017
PSC01 - N/A 08 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 06 September 2016
CH03 - Change of particulars for secretary 06 September 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 25 July 2014
AD01 - Change of registered office address 07 February 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 21 October 2011
AA01 - Change of accounting reference date 26 September 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 August 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 13 August 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 21 September 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 12 August 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 17 July 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 22 August 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 12 August 1997
395 - Particulars of a mortgage or charge 31 December 1996
AA - Annual Accounts 21 August 1996
363s - Annual Return 21 August 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 31 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1994
363s - Annual Return 14 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1993
288 - N/A 10 August 1993
NEWINC - New incorporation documents 06 August 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.