Advanced company searchLink opens in new window

KEYSTONE FINANCIAL MANAGEMENT LIMITED

Company number 11078498

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)
23 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with updates
22 Jul 2024 AA Total exemption full accounts made up to 29 February 2024
14 Feb 2024 AD01 Registered office address changed from Chancellors Court 21 the Calls Leeds LS2 7EH United Kingdom to York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 14 February 2024
15 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
21 Aug 2023 PSC04 Change of details for Martin John Teal as a person with significant control on 18 August 2023
18 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 20 December 2021
18 Aug 2023 CH01 Director's details changed for Martin John Teal on 18 August 2023
18 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
26 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
04 Jan 2022 CS01 20/12/21 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 18/08/2023
17 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
12 Oct 2021 SH08 Change of share class name or designation
27 May 2021 AD01 Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom to Chancellors Court 21 the Calls Leeds LS2 7EH on 27 May 2021
13 Apr 2021 MA Memorandum and Articles of Association
30 Mar 2021 AA01 Previous accounting period extended from 30 November 2020 to 28 February 2021
29 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 200
11 Mar 2021 PSC04 Change of details for Daniel Reece Wilkinson as a person with significant control on 2 March 2021
11 Mar 2021 PSC01 Notification of Martin Teal as a person with significant control on 2 March 2021
09 Mar 2021 AP01 Appointment of Martin John Teal as a director on 2 March 2021
08 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-08
04 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with updates
30 Jan 2020 PSC01 Notification of Daniel Reece Wilkinson as a person with significant control on 24 January 2020