KEYWEST PARTNERSHIP LIMITED - History of Changes


DateDescription
2025-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/25, NO UPDATES
2024-10-08 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-15 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-19 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-07-04 delete address 3rd Floor Cotton Exchange Bixteth Street Liverpool L3 9JR
2021-07-04 delete phone +44 (0)151 556 1899
2021-07-04 insert address Unit 12 Connect Business Village Derby Road Liverpool L5 9PR
2021-07-04 insert phone +44 (0)151 245 2622
2021-07-04 update primary_contact 3rd Floor Cotton Exchange Bixteth Street Liverpool L3 9JR => Unit 12 Connect Business Village Derby Road Liverpool L5 9PR
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2021-04-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYWEST GROUP LTD
2021-04-07 update statutory_documents CESSATION OF ANTONY MATTHEW RYAN AS A PSC
2021-04-07 update statutory_documents CESSATION OF EDWARD PATRICK RYAN AS A PSC
2021-04-07 update statutory_documents CESSATION OF SION OWEN PARRY AS A PSC
2020-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SION PARRY
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-22 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-07 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-03-26 delete alias Keywest Partnership Ltd
2019-03-26 insert address 3rd Floor Cotton Exchange Bixteth Street Liverpool L3 9JR
2019-03-26 insert alias Keywest Partnership Limited
2019-03-26 insert index_pages_linkeddomain linkedin.com
2019-03-26 insert index_pages_linkeddomain wordpress.org
2019-03-26 insert index_pages_linkeddomain wp-puzzle.com
2019-03-26 insert industry_tag Surveying practice providing
2018-11-26 update statutory_documents SUB-DIVISION 19/11/18
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-27 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-13 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-24 delete casestudy_pages_linkeddomain massappealdesigns.com
2016-12-24 delete contact_pages_linkeddomain massappealdesigns.com
2016-12-24 delete index_pages_linkeddomain massappealdesigns.com
2016-12-24 delete management_pages_linkeddomain massappealdesigns.com
2016-12-24 delete phone +44 (0) 208 0000 000
2016-12-24 insert about_pages_linkeddomain webalchemyhq.com
2016-12-24 insert casestudy_pages_linkeddomain webalchemyhq.com
2016-12-24 insert contact_pages_linkeddomain webalchemyhq.com
2016-12-24 insert index_pages_linkeddomain webalchemyhq.com
2016-12-24 insert management_pages_linkeddomain webalchemyhq.com
2016-12-24 insert person Joshua Newbold
2016-12-24 insert person Michael Chadwick
2016-12-24 insert person Paul McNally
2016-12-24 insert phone +44 (0)151 556 1899
2016-12-24 update founded_year null => 2013
2016-12-24 update person_description Antony Johnson => Antony Johnson
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-13 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-19 update statutory_documents 03/04/16 FULL LIST
2016-02-10 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-03-31
2016-02-10 update accounts_next_due_date 2016-03-21 => 2016-12-31
2016-01-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-08 update account_ref_day 30 => 31
2016-01-08 update account_ref_month 4 => 3
2016-01-08 update accounts_next_due_date 2016-01-31 => 2016-03-21
2015-12-21 update statutory_documents PREVSHO FROM 30/04/2015 TO 31/03/2015
2015-05-14 delete address Suite 25, First Floor Oriel Chambers Water Street Liverpool L2 8TD
2015-05-14 delete fax +44 (0) 208 0000 001
2015-05-14 insert management_pages_linkeddomain linkedin.com
2015-05-14 update person_description Antony Johnson => Antony Johnson
2015-05-14 update person_description Eddie Ryan => Eddie Ryan
2015-05-14 update person_description Owen Parry => Owen Parry
2015-05-07 delete address SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE UNITED KINGDOM L3 5NW
2015-05-07 delete sic_code 82990 - Other business support service activities n.e.c.
2015-05-07 insert address SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW
2015-05-07 insert sic_code 74902 - Quantity surveying activities
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-07 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-14 update statutory_documents 03/04/15 FULL LIST
2015-04-08 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 100
2015-04-08 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 100
2015-04-08 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 100
2015-03-07 delete address BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG
2015-03-07 insert address SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE UNITED KINGDOM L3 5NW
2015-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-03-07 update registered_address
2015-02-07 insert company_previous_name OWEN PARRY CONSULTING LIMITED
2015-02-07 update name OWEN PARRY CONSULTING LIMITED => KEYWEST PARTNERSHIP LTD
2015-02-06 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/14
2015-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2015 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG
2015-01-28 update statutory_documents DIRECTOR APPOINTED MR ANTONY MATTHEW JOHNSON
2015-01-28 update statutory_documents DIRECTOR APPOINTED MR EDWARD PATRICK RYAN
2015-01-27 update statutory_documents COMPANY NAME CHANGED OWEN PARRY CONSULTING LIMITED CERTIFICATE ISSUED ON 27/01/15
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-03 => 2016-01-31
2014-10-20 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON UNITED KINGDOM WA1 1RG
2014-05-07 insert address BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG
2014-05-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-03 update statutory_documents 03/04/14 FULL LIST
2014-01-28 update statutory_documents 08/01/14 STATEMENT OF CAPITAL GBP 2
2013-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SION PARRY / 07/05/2013
2013-04-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION