About

Registered Number: 05721189
Date of Incorporation: 24/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Morgan Rose, 37 Marlowes, Hemel Hempstead, Hertfordshire, HP1 1LD

 

People 2 Keep Ltd was registered on 24 February 2006. The company has 2 directors listed as Mckeon, Sean, Moore, Matthew at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCKEON, Sean 24 February 2006 06 February 2007 1
MOORE, Matthew 06 February 2007 02 May 2008 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 05 November 2019
CH01 - Change of particulars for director 11 July 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 19 April 2018
AA01 - Change of accounting reference date 21 March 2018
AA - Annual Accounts 25 October 2017
AA01 - Change of accounting reference date 13 October 2017
CS01 - N/A 25 April 2017
AP01 - Appointment of director 10 November 2016
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 23 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2015
CH01 - Change of particulars for director 10 February 2015
SH01 - Return of Allotment of shares 23 January 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 22 March 2012
TM01 - Termination of appointment of director 05 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 20 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 21 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
363a - Annual Return 14 May 2007
MEM/ARTS - N/A 13 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
CERTNM - Change of name certificate 06 March 2007
395 - Particulars of a mortgage or charge 12 January 2007
288a - Notice of appointment of directors or secretaries 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.