KEELHAM LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

23/01/2323 January 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-20 with updates

View Document

01/11/211 November 2021 Registered office address changed from Gillow House Broughton Estate Skipton North Yorkshire BD23 3AN United Kingdom to Skythorn Farm Cowling Keighley West Yorkshire BD22 0LJ on 2021-11-01

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM KEELHAM HALL FARM THORNTON BRADFORD WEST YORKSHIRE BD13 3SS

View Document

06/02/196 February 2019 CESSATION OF JAMES ANDREW ROBERTSHAW AS A PSC

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTSHAW

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MS VICTORIA JANE ROBERTSHAW / 01/02/2019

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/18

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA JANE ROBERTSHAW / 04/05/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA JANE ROBERTSHAW / 04/05/2016

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/15

View Document

16/11/1516 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

17/11/1417 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA JANE ROBERTSHAW / 12/11/2014

View Document

13/11/1413 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MS VICTORIA JANE ROBERTSHAW / 12/11/2014

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

25/10/1325 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 CURREXT FROM 31/10/2013 TO 31/01/2014

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM YORK HOUSE COTTINGLEY BUSINESS PARK BRADFORD WEST YORKSHIRE BD16 1PE UNITED KINGDOM

View Document

12/11/1212 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/11/118 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW ROBERTSHAW / 01/09/2011

View Document

20/10/1020 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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