Date | Description |
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 |