KEYSTONE DEVELOPMENT HOMES LTD

Company Documents

DateDescription
13/08/2513 August 2025 Cessation of Michael Alan Masters as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 Termination of appointment of Michael Alan Masters as a director on 2025-08-13

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-03-29 with updates

View Document

29/04/2529 April 2025 Director's details changed for Mr Michael Alan Masters on 2025-04-17

View Document

29/04/2529 April 2025 Change of details for Mr Michael Alan Masters as a person with significant control on 2025-04-17

View Document

20/02/2520 February 2025 Notification of James Alexander Harvey as a person with significant control on 2023-03-16

View Document

20/02/2520 February 2025 Director's details changed for Mr James Alexander Harvey on 2025-02-20

View Document

20/02/2520 February 2025 Withdrawal of a person with significant control statement on 2025-02-20

View Document

20/02/2520 February 2025 Notification of Jamie Martin Kitt as a person with significant control on 2023-03-16

View Document

20/02/2520 February 2025 Notification of Michael Alan Masters as a person with significant control on 2023-03-16

View Document

18/11/2418 November 2024 Registration of charge 138493440007, created on 2024-11-15

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-01-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-01-30

View Document

13/10/2313 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

26/09/2326 September 2023 Registration of charge 138493440006, created on 2023-09-25

View Document

26/09/2326 September 2023 Registration of charge 138493440005, created on 2023-09-25

View Document

04/09/234 September 2023 Satisfaction of charge 138493440002 in full

View Document

04/09/234 September 2023 Satisfaction of charge 138493440001 in full

View Document

21/07/2321 July 2023 Registration of charge 138493440004, created on 2023-07-20

View Document

21/07/2321 July 2023 Registration of charge 138493440003, created on 2023-07-20

View Document

15/05/2315 May 2023 Director's details changed for Mr Jamie Martin Kitt on 2023-05-15

View Document

15/05/2315 May 2023 Registered office address changed from Unit 1 Knights Way Battlefield Enterprise Park Shrewsbury SY1 3AB United Kingdom to The Hangar Hadley Park East Telford Shropshire TF1 6QJ on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mr James Alexander Harvey on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mr Michael Alan Masters on 2023-05-15

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

21/03/2321 March 2023 Termination of appointment of Mark Leigh Harvey as a director on 2023-03-20

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

30/01/2330 January 2023 Registration of charge 138493440002, created on 2023-01-18

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

27/01/2327 January 2023 Registration of charge 138493440001, created on 2023-01-18

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

14/01/2214 January 2022 Incorporation

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