KEEPSAKE CONSTRUCTION LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Change of details for Mr Ronald Keith Smart as a person with significant control on 2023-10-23

View Document

05/09/235 September 2023 Change of details for Mr Adrian John Gregory as a person with significant control on 2016-04-06

View Document

05/09/235 September 2023 Change of details for Mr Ronald Keith Smart as a person with significant control on 2016-04-06

View Document

04/09/234 September 2023 Notification of Adrian John Gregory as a person with significant control on 2016-04-06

View Document

04/09/234 September 2023 Notification of Ronald Keith Smart as a person with significant control on 2016-04-06

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

14/12/1914 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMART

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/03/1610 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065276510005

View Document

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/03/1216 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

17/10/1117 October 2011 28/03/11 STATEMENT OF CAPITAL GBP 99204

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/04/118 April 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2

View Document

21/03/1121 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALLAN SMART / 21/03/2011

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ALLAN SMART / 21/03/2011

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN GREGORY / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 COMPANY NAME CHANGED KEEPSAKE BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 08/12/09

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 CHANGE OF NAME 12/11/2009

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR RONALD KEITH SMART

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE SMART

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA SMART

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR ADRIAN JOHN GREGORY

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MR GRAHAM ALLAN SMART

View Document

08/07/098 July 2009 SECRETARY APPOINTED MR GRAHAM ALLAN SMART

View Document

02/04/092 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED JACQUELINE ANNE SMART

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED PATRICIA ANNE SMART

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM SMART

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR RONALD SMART

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED G & K SMART DEVELOPMENTS (BRADFORD) LIMITED CERTIFICATE ISSUED ON 14/01/09

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE BEAUMONT

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY APPOINTED GRAHAM ALLAN SMART

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY RONALD SMART

View Document

07/03/087 March 2008 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