KEELER REALISATIONS LTD

Company Documents

DateDescription
21/02/2521 February 2025 Declaration of solvency

View Document

21/02/2521 February 2025 Registered office address changed from Coombe Farm Roundham Crewkerne Somerset TA18 8RR to Goodwood House Blackbrook Park Ave Taunton TA1 2PX on 2025-02-21

View Document

21/02/2521 February 2025 Resolutions

View Document

21/02/2521 February 2025 Appointment of a voluntary liquidator

View Document

12/02/2512 February 2025 Termination of appointment of Teresita Keeler as a director on 2025-02-07

View Document

12/02/2512 February 2025 Termination of appointment of Polly Alice Keeler as a director on 2025-02-06

View Document

12/02/2512 February 2025 Termination of appointment of Grace Mary Keeler as a director on 2025-02-06

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-11-30

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Appointment of Teresita Keeler as a director on 2023-03-24

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LESLIE RONALD KEELER / 06/09/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRACE MARY KEELER / 14/09/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / POLLY ALICE KEELER / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LESLIE RONALD KEELER / 14/09/2018

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LESLIE RONALD KEELER / 08/09/2017

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / POLLY ALICE KEELER / 08/09/2017

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED POLLY ALICE KEELER

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED GRACE MARY KEELER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LESLIE RONALD KEELER / 23/09/2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/12/1524 December 2015 CURREXT FROM 31/03/2015 TO 31/12/2015

View Document

23/10/1523 October 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

01/10/151 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ADOPT ARTICLES 10/03/2015

View Document

15/04/1515 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 120

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 56 ABILITY PLAZA ARBUTUS STREET LONDON E8 4DT UNITED KINGDOM

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEELER / 11/09/2014

View Document

10/09/1410 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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