KEEPHATCH HOUSE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTermination of appointment of David Chapman as a director on 2025-09-22

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-10-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Appointment of Mr David Chapman as a director on 2023-07-18

View Document

06/07/236 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

30/03/2330 March 2023 Termination of appointment of David Ernest Nixon as a director on 2023-01-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/08/1421 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PERRY

View Document

18/11/1318 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

30/07/1030 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITEFD / 01/10/2009

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 19 KEEPHATCH HOUSE MONTAGUE CLOSE WOKINGHAM BERKSHIRE RG40 5PJ

View Document

26/05/1026 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR MARTIN THOMAS PERRY

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR KLARISSA SMITH

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HOLDER

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY APPOINTED MORTIMER SECRETARIES LIMITEFD

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY DAVID NIXON

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 22/05/07; CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 22/05/05; CHANGE OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 22/05/04; CHANGE OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: G OFFICE CHANGED 30/09/03 11 KEEPHATCH HOUSE MONTAGUE CLOSE WOKINGHAM RG40 5PJ

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: G OFFICE CHANGED 27/05/02 C/O CLIFTON INGRAM 22-24 BROAD STREET WOKING BERKSHIRE RG40 1BA

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: G OFFICE CHANGED 14/06/01 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 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