KEELINGS UK GROUP LIMITED

01028547
FINEDON ROAD BURTON LATIMER NORTHANTS ENGLAND NN9 5NQ

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Annual Accounts 9 Buy now
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 9 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 12 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2022 officers Appointment of secretary (Mr Brian Moran) 2 Buy now
24 Feb 2022 officers Termination of appointment of secretary (Michael Kilduff) 1 Buy now
18 Dec 2021 incorporation Memorandum Articles 4 Buy now
18 Dec 2021 incorporation Memorandum Articles 9 Buy now
20 Aug 2021 accounts Annual Accounts 14 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 officers Termination of appointment of director (Joseph Edmund Keeling) 1 Buy now
04 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2020 accounts Annual Accounts 13 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 officers Change of particulars for director (Ms Caroline Keeling) 2 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 5 Buy now
19 Apr 2019 officers Change of particulars for director (Mr William Keeling) 2 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 6 Buy now
31 Jul 2018 mortgage Registration of a charge 52 Buy now
17 Aug 2017 accounts Annual Accounts 6 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2016 officers Change of particulars for director (Mr William Keeling) 2 Buy now
26 Oct 2016 officers Change of particulars for director (Mr Joseph Edmund Keeling) 2 Buy now
26 Oct 2016 officers Change of particulars for director (Ms Caroline Keeling) 2 Buy now
26 Oct 2016 officers Change of particulars for director (Mr David Keeling) 2 Buy now
26 Oct 2016 officers Change of particulars for secretary (Mr Michael Kilduff) 1 Buy now
07 Sep 2016 accounts Annual Accounts 6 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2015 annual-return Annual Return 7 Buy now
25 Aug 2015 accounts Annual Accounts 6 Buy now
24 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2014 accounts Annual Accounts 6 Buy now
13 Aug 2014 annual-return Annual Return 7 Buy now
02 Sep 2013 accounts Annual Accounts 6 Buy now
22 Aug 2013 annual-return Annual Return 7 Buy now
22 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2012 annual-return Annual Return 7 Buy now
03 Sep 2012 accounts Annual Accounts 7 Buy now
15 Aug 2011 accounts Annual Accounts 6 Buy now
08 Aug 2011 annual-return Annual Return 7 Buy now
11 May 2011 resolution Resolution 3 Buy now
28 Apr 2011 mortgage Particulars of a mortgage or charge 9 Buy now
02 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2010 annual-return Annual Return 7 Buy now
05 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2010 officers Change of particulars for director (David Keeling) 2 Buy now
07 Sep 2010 accounts Annual Accounts 7 Buy now
24 Nov 2009 accounts Annual Accounts 7 Buy now
03 Nov 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Aug 2009 annual-return Return made up to 07/08/09; full list of members 4 Buy now
04 Mar 2009 officers Director appointed caroline keeling 2 Buy now
04 Mar 2009 officers Director appointed david keeling 2 Buy now
26 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Dec 2008 accounts Annual Accounts 12 Buy now
07 Aug 2008 annual-return Return made up to 07/08/08; full list of members 3 Buy now
14 Mar 2008 accounts Annual Accounts 5 Buy now
23 Aug 2007 annual-return Return made up to 07/08/07; no change of members 7 Buy now
20 Dec 2006 accounts Annual Accounts 5 Buy now
25 Aug 2006 annual-return Return made up to 07/08/06; full list of members 7 Buy now
03 Jan 2006 accounts Annual Accounts 5 Buy now
09 Nov 2005 annual-return Return made up to 07/08/05; full list of members 7 Buy now
08 Feb 2005 accounts Annual Accounts 5 Buy now
25 Aug 2004 annual-return Return made up to 07/08/04; full list of members 7 Buy now
27 Apr 2004 officers Secretary's particulars changed 1 Buy now
31 Dec 2003 accounts Annual Accounts 5 Buy now
31 Oct 2003 annual-return Return made up to 07/08/03; full list of members 8 Buy now
31 Oct 2003 officers Director's particulars changed 1 Buy now
31 Oct 2003 address Registered office changed on 31/10/03 from: c/o keelings (dewsbury) LIMITED low mill lane ravensthorp industrial estate dewsbury WF13 3LN 1 Buy now
12 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2002 accounts Annual Accounts 6 Buy now
05 Dec 2002 officers New secretary appointed 2 Buy now
05 Dec 2002 officers Secretary resigned;director resigned 1 Buy now
05 Dec 2002 officers Director resigned 1 Buy now
05 Dec 2002 officers Director resigned 1 Buy now
09 Sep 2002 annual-return Return made up to 07/08/02; full list of members 9 Buy now
01 Feb 2002 accounts Annual Accounts 6 Buy now
01 Feb 2002 accounts Accounting reference date extended from 31/12/00 to 28/02/01 1 Buy now
28 Dec 2001 annual-return Return made up to 07/08/01; full list of members 9 Buy now
14 Dec 2001 officers New director appointed 4 Buy now
14 Dec 2001 officers New director appointed 2 Buy now
14 Dec 2001 officers New director appointed 4 Buy now
05 Dec 2001 address Registered office changed on 05/12/01 from: south villa nursery park lane waltham cross herts EN8 8EP 1 Buy now
05 Dec 2001 officers New director appointed 3 Buy now
05 Dec 2001 officers New secretary appointed 4 Buy now
05 Dec 2001 officers Director resigned 1 Buy now
05 Dec 2001 officers Director resigned 1 Buy now
05 Dec 2001 officers Secretary resigned 1 Buy now
29 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Oct 2000 accounts Annual Accounts 10 Buy now
30 Aug 2000 annual-return Return made up to 07/08/00; full list of members 8 Buy now
28 Oct 1999 accounts Annual Accounts 10 Buy now
14 Sep 1999 annual-return Return made up to 07/08/99; full list of members 7 Buy now