CAMPBELL KEELING PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Registration of charge 124527960010, created on 2025-06-13

View Document

21/05/2521 May 2025 Change of details for Glencoe Hold Co Limited as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Registered office address changed from Office G29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA England to The Royal Front Street Stanley Durham DH9 0JQ on 2025-05-21

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-28

View Document

22/07/2422 July 2024 Registration of charge 124527960009, created on 2024-07-19

View Document

01/07/241 July 2024 Satisfaction of charge 124527960004 in full

View Document

01/07/241 July 2024 Satisfaction of charge 124527960005 in full

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/09/231 September 2023 Registration of charge 124527960008, created on 2023-09-01

View Document

31/03/2331 March 2023 Registration of charge 124527960006, created on 2023-03-29

View Document

31/03/2331 March 2023 Registration of charge 124527960007, created on 2023-03-29

View Document

10/03/2310 March 2023 Registered office address changed from 3 Marden Road Whitley Bay Tyne and Wear NE26 2JH England to Office G29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 2023-03-10

View Document

09/03/239 March 2023 Notification of Glencoe Hold Co Limited as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Change of details for Mr George Lewis Campbell as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Change of details for Mr Philip Elliot Keeling as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/01/2227 January 2022 Registration of charge 124527960003, created on 2022-01-26

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

10/08/2110 August 2021 Notification of George Lewis Campbell as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Registration of charge 124527960001, created on 2021-08-06

View Document

10/08/2110 August 2021 Registration of charge 124527960002, created on 2021-08-06

View Document

24/06/2124 June 2021 Registered office address changed from 6 Amble Avenue Whitley Bay Tyne and Wear NE25 8PT England to 6 Amble Avenue Whitley Bay Tyne and Wear NE25 8PT on 2021-06-24

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-03-04 with updates

View Document

23/06/2123 June 2021 Registered office address changed from G1 Mayfair Hose Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB England to 6 Amble Avenue Whitley Bay Tyne and Wear NE25 8PT on 2021-06-23

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/03/205 March 2020 COMPANY NAME CHANGED KEELING PROPERTIES LIMITED CERTIFICATE ISSUED ON 05/03/20

View Document

04/03/204 March 2020 03/03/20 STATEMENT OF CAPITAL GBP 1

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR GEORGE LEWIS CAMPBELL

View Document

10/02/2010 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information