Advanced company searchLink opens in new window

KEIGAR HOMES LIMITED

Company number 01410178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2022 PSC07 Cessation of Patricia Wendy Whall as a person with significant control on 31 August 2022
27 Sep 2022 PSC07 Cessation of Garry William Whall as a person with significant control on 31 August 2022
27 Sep 2022 PSC02 Notification of Keigar Holdings Limited as a person with significant control on 31 August 2022
27 Sep 2022 TM01 Termination of appointment of Patricia Wendy Whall as a director on 1 September 2022
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
29 Dec 2021 AA Full accounts made up to 31 March 2021
18 Feb 2021 AA Full accounts made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 7,500,005
02 Jan 2020 AA Full accounts made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Dec 2018 AA Full accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
20 Dec 2017 AA Full accounts made up to 31 March 2017
22 Jun 2017 MR01 Registration of charge 014101780038, created on 20 June 2017
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Jan 2017 AP01 Appointment of Bradley Warren Whall as a director on 5 December 2016
03 Jan 2017 AP01 Appointment of Mr Nathan William Whall as a director on 5 December 2016
14 Oct 2016 AA Accounts for a medium company made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 7,500,004
04 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 7,500,004
07 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The 7,500,000 issued shares will remain unchanged.the authorised share capital of the company will be dispensed with, and limits applied to the director's authority. 14/10/2015
04 Oct 2015 AA Accounts for a medium company made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 31 December 2014
Statement of capital on 2015-01-08
  • GBP 7,500,000