KEYNSHAM DEVELOPMENTS LIMITED
HALSTEAD

Hellopages » Essex » Braintree » CO9 2RT

Company number 03908899
Status Active
Incorporation Date 18 January 2000
Company Type Private Limited Company
Address HAMPERS, OAK ROAD LITTLE MAPLESTEAD, HALSTEAD, ESSEX, CO9 2RT
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1 . The most likely internet sites of KEYNSHAM DEVELOPMENTS LIMITED are www.keynshamdevelopments.co.uk, and www.keynsham-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Keynsham Developments Limited is a Private Limited Company. The company registration number is 03908899. Keynsham Developments Limited has been working since 18 January 2000. The present status of the company is Active. The registered address of Keynsham Developments Limited is Hampers Oak Road Little Maplestead Halstead Essex Co9 2rt. The company`s financial liabilities are £2.44k. It is £2.37k against last year. And the total assets are £3.59k, which is £2.86k against last year. PRICE, David Geoffrey William is a Secretary of the company. BISHOP, Anne Jennifer is a Director of the company. PRICE, David Geoffrey William is a Director of the company. Secretary REYNOLDS PORTER CHAMBERLAIN has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director DAVIS, John Raymond has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


keynsham developments Key Finiance

LIABILITIES £2.44k
+3338%
CASH n/a
TOTAL ASSETS £3.59k
+389%
All Financial Figures

Current Directors

Secretary
PRICE, David Geoffrey William
Appointed Date: 15 May 2000

Director
BISHOP, Anne Jennifer
Appointed Date: 15 May 2000
76 years old

Director
PRICE, David Geoffrey William
Appointed Date: 15 May 2000
76 years old

Resigned Directors

Secretary
REYNOLDS PORTER CHAMBERLAIN
Resigned: 15 May 2000
Appointed Date: 06 April 2000

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 06 April 2000
Appointed Date: 18 January 2000

Director
DAVIS, John Raymond
Resigned: 15 May 2000
Appointed Date: 06 April 2000
87 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 06 April 2000
Appointed Date: 18 January 2000

Persons With Significant Control

Mr. David Geoffrey William Price
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms. Anne Jennifer Bishop
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEYNSHAM DEVELOPMENTS LIMITED Events

07 Feb 2017
Confirmation statement made on 18 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1

...
... and 40 more events
15 Apr 2000
Secretary resigned
15 Apr 2000
New secretary appointed
15 Apr 2000
New director appointed
12 Apr 2000
Registered office changed on 12/04/00 from: room 5 7 leonard street london EC2A 4AQ
18 Jan 2000
Incorporation