KEELCROFT LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

07/04/247 April 2024 Change of details for Mr Roger Burbeary as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr Roger Burbeary on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from The Sycamores 2 Ivy Court Norton Sheffield South Yorkshire S8 8LQ United Kingdom to 20 Haddon Way Aston Sheffield S26 2EH on 2024-04-05

View Document

05/04/245 April 2024 Change of details for Mr Roger Burbeary as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Change of details for Mrs Cynthia Joan Burbeary as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr Roger Burbeary on 2024-04-05

View Document

04/04/244 April 2024 Registered office address changed from C/O Bhp Llp 2 Rutland Park Sheffield S10 2PD United Kingdom to The Sycamores 2 Ivy Court Norton Sheffield South Yorkshire S8 8LQ on 2024-04-04

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/11/2221 November 2022 Director's details changed for Mr Roger Burbeary on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mr Roger Burbeary on 2022-11-21

View Document

21/11/2221 November 2022 Secretary's details changed for Cynthia Joan Burbeary on 2022-11-21

View Document

21/11/2221 November 2022 Change of details for Mr Roger Burbeary as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Registered office address changed from C/O Barber Harrison Platt 2 Rutland Park Sheffield S10 2PD to C/O Bhp Llp 2 Rutland Park Sheffield S10 2PD on 2022-11-21

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/12/1918 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

06/02/196 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

15/11/1715 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/09/155 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

29/09/9429 September 1994 ALTER MEM AND ARTS 02/09/94

View Document

29/09/9429 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

02/09/942 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company