- Company Overview for KEELHAM FARM SHOP LIMITED (06691927)
- Filing history for KEELHAM FARM SHOP LIMITED (06691927)
- People for KEELHAM FARM SHOP LIMITED (06691927)
- Charges for KEELHAM FARM SHOP LIMITED (06691927)
- Insolvency for KEELHAM FARM SHOP LIMITED (06691927)
- More for KEELHAM FARM SHOP LIMITED (06691927)
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) |
---|---|---|---|
11 Oct 2021 | AA | Full accounts made up to 30 January 2021 | |
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
|
|
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
|
|
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
|
|
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 |