Advanced company searchLink opens in new window

KEELHAM FARM SHOP LIMITED

Company number 06691927

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)
28 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
04 Feb 2021 AA Full accounts made up to 30 January 2020
04 Jan 2021 TM01 Termination of appointment of Michael Hughes as a director on 31 December 2020
31 Dec 2020 AP01 Appointment of Mr Paul James Tidswell as a director on 1 December 2020
15 Oct 2020 AP01 Appointment of Mrs Julie Mills as a director on 1 October 2020
15 Oct 2020 TM01 Termination of appointment of Victoria Jane Robertshaw as a director on 30 September 2020
15 Oct 2020 TM01 Termination of appointment of Victoria Foster as a director on 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 2,415.99
14 Mar 2020 TM01 Termination of appointment of Paul Tiffany as a director on 13 March 2020
14 Mar 2020 TM02 Termination of appointment of Paul Tiffany as a secretary on 13 March 2020
05 Mar 2020 AD01 Registered office address changed from Gillow House Broughton Estate Skipton North Yorkshire BD23 3AN England to 21 Gargrave Road Skipton BD23 1UD on 5 March 2020
05 Mar 2020 AP01 Appointment of Miss Victoria Foster as a director on 5 March 2020
27 Jan 2020 AP01 Appointment of Mr Michael Hughes as a director on 17 January 2020
24 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2020 PSC02 Notification of Keelham 2020 Llp as a person with significant control on 17 January 2020
21 Jan 2020 SH08 Change of share class name or designation
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 1,484.31
20 Jan 2020 PSC07 Cessation of Victoria Jane Robertshaw as a person with significant control on 17 January 2020
29 Nov 2019 TM01 Termination of appointment of Richard Lancaster as a director on 18 November 2019
01 Nov 2019 AA Full accounts made up to 30 January 2019
18 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
17 Apr 2019 AP03 Appointment of Mr Paul Tiffany as a secretary on 1 February 2019
12 Apr 2019 AP01 Appointment of Mr Richard Lancaster as a director on 1 February 2019
12 Apr 2019 AP01 Appointment of Mr Paul Tiffany as a director on 1 February 2019