KEELHAM FARM SHOP LIMITED

06691927
SUITE 3 REGENCY HOUSE 91 WESTERN ROAD BRIGHTON BN1 2NW

Documents

Documents
Date Category Description Pages
07 Aug 2024 insolvency Liquidation In Administration Progress Report 30 Buy now
21 Jun 2024 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
20 Jun 2024 insolvency Liquidation In Administration Resignation Of Administrator 4 Buy now
27 Mar 2024 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
14 Mar 2024 insolvency Liquidation In Administration Proposals 40 Buy now
12 Mar 2024 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 16 Buy now
10 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jan 2024 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
27 Oct 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2022 accounts Annual Accounts 28 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2022 incorporation Memorandum Articles 22 Buy now
08 Aug 2022 resolution Resolution 3 Buy now
08 Aug 2022 capital Notice of name or other designation of class of shares 2 Buy now
05 Aug 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Aug 2022 officers Appointment of director (Mrs Josephine Alison Wellock) 2 Buy now
04 Aug 2022 officers Appointment of director (Mr Alistair Richard James Wellock) 2 Buy now
04 Aug 2022 officers Termination of appointment of director (Paul James Tidswell) 1 Buy now
04 Aug 2022 officers Appointment of director (Mr James Anthony Worrall) 2 Buy now
03 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2022 capital Return of Allotment of shares 3 Buy now
20 May 2022 officers Termination of appointment of director (Julie Mills) 1 Buy now
11 Oct 2021 accounts Annual Accounts 26 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2021 accounts Annual Accounts 29 Buy now
04 Jan 2021 officers Termination of appointment of director (Michael Hughes) 1 Buy now
31 Dec 2020 officers Appointment of director (Mr Paul James Tidswell) 2 Buy now
15 Oct 2020 officers Appointment of director (Mrs Julie Mills) 2 Buy now
15 Oct 2020 officers Termination of appointment of director (Victoria Jane Robertshaw) 1 Buy now
15 Oct 2020 officers Termination of appointment of director (Victoria Foster) 1 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2020 capital Return of Allotment of shares 3 Buy now
14 Mar 2020 officers Termination of appointment of secretary (Paul Tiffany) 1 Buy now
14 Mar 2020 officers Termination of appointment of director (Paul Tiffany) 1 Buy now
05 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2020 officers Appointment of director (Miss Victoria Foster) 2 Buy now
27 Jan 2020 officers Appointment of director (Mr Michael Hughes) 2 Buy now
24 Jan 2020 resolution Resolution 29 Buy now
22 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jan 2020 capital Notice of name or other designation of class of shares 2 Buy now
20 Jan 2020 capital Return of Allotment of shares 3 Buy now
20 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2019 officers Termination of appointment of director (Richard Lancaster) 1 Buy now
01 Nov 2019 accounts Annual Accounts 27 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2019 officers Appointment of secretary (Mr Paul Tiffany) 2 Buy now
12 Apr 2019 officers Appointment of director (Mr Richard Lancaster) 2 Buy now
12 Apr 2019 officers Appointment of director (Mr Paul Tiffany) 2 Buy now
21 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2019 capital Return of purchase of own shares 4 Buy now
06 Mar 2019 capital Return of Allotment of shares 3 Buy now
27 Feb 2019 capital Notice of name or other designation of class of shares 3 Buy now
27 Feb 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Feb 2019 capital Notice of name or other designation of class of shares 3 Buy now
27 Feb 2019 resolution Resolution 19 Buy now
27 Feb 2019 resolution Resolution 31 Buy now
27 Feb 2019 capital Notice of cancellation of shares 5 Buy now
27 Feb 2019 capital Return of purchase of own shares 3 Buy now
26 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
26 Feb 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
26 Feb 2019 resolution Resolution 30 Buy now
26 Feb 2019 capital Notice of cancellation of shares 4 Buy now
26 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
26 Feb 2019 resolution Resolution 18 Buy now
06 Feb 2019 officers Appointment of director (Mr Gerard Scot Downes) 2 Buy now
06 Feb 2019 officers Termination of appointment of secretary (Victoria Jane Robertshaw) 1 Buy now
06 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2019 officers Termination of appointment of director (James Andrew Robertshaw) 1 Buy now
05 Feb 2019 capital Return of Allotment of shares 3 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2019 mortgage Registration of a charge 38 Buy now
01 Feb 2019 mortgage Registration of a charge 50 Buy now
26 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2018 accounts Annual Accounts 26 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 26 Buy now
31 Oct 2017 mortgage Registration of a charge 22 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2016 accounts Annual Accounts 30 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 May 2016 officers Change of particulars for director (Ms Victoria Jane Robertshaw) 2 Buy now
04 May 2016 officers Change of particulars for secretary (Ms Victoria Jane Robertshaw) 1 Buy now
07 Jan 2016 accounts Annual Accounts 27 Buy now
29 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
18 May 2015 mortgage Registration of a charge 8 Buy now
12 Nov 2014 officers Change of particulars for director (Ms Victoria Jane Robertshaw) 2 Buy now
12 Nov 2014 officers Change of particulars for secretary (Ms Victoria Jane Robertshaw) 1 Buy now
06 Nov 2014 accounts Annual Accounts 24 Buy now
07 Oct 2014 annual-return Annual Return 5 Buy now
10 May 2014 mortgage Registration of a charge 10 Buy now
31 Oct 2013 accounts Annual Accounts 23 Buy now