KEYWORKER HOMES (MACCLESFIELD) LIMITED

06752802
187 BRECK ROAD POULTON-LE-FYLDE LANCASHIRE FY6 7YU

Documents

Documents
Date Category Description Pages
13 Aug 2024 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
22 Feb 2024 accounts Annual Accounts 14 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 accounts Annual Accounts 14 Buy now
21 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jan 2023 mortgage Statement of satisfaction of a charge 4 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2022 accounts Annual Accounts 15 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2021 officers Change of particulars for director (Mr Eian Bailey) 2 Buy now
16 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2020 accounts Annual Accounts 13 Buy now
30 Nov 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2020 officers Termination of appointment of secretary (Edwin Bryce Goulding) 1 Buy now
26 Jun 2020 officers Termination of appointment of secretary (Carol Evans) 1 Buy now
03 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jul 2019 accounts Annual Accounts 9 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2018 officers Change of particulars for secretary (Mrs Carol Evans) 1 Buy now
24 Aug 2018 accounts Annual Accounts 10 Buy now
29 Mar 2018 officers Appointment of secretary (Mrs Carol Evans) 2 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Aug 2017 accounts Annual Accounts 8 Buy now
23 Mar 2017 officers Change of particulars for director (Mr Eian Bailey) 2 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 accounts Annual Accounts 5 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
14 Aug 2015 accounts Annual Accounts 5 Buy now
09 Jan 2015 mortgage Registration of a charge 40 Buy now
02 Jan 2015 mortgage Registration of a charge 35 Buy now
24 Nov 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 5 Buy now
15 Jul 2014 mortgage Registration of a charge 37 Buy now
21 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
26 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Aug 2013 accounts Annual Accounts 4 Buy now
20 Apr 2013 mortgage Registration of a charge 12 Buy now
05 Dec 2012 annual-return Annual Return 4 Buy now
29 Nov 2012 mortgage Particulars of a mortgage or charge 6 Buy now
29 Nov 2012 mortgage Particulars of a mortgage or charge 6 Buy now
04 Sep 2012 accounts Annual Accounts 5 Buy now
24 Jul 2012 accounts Amended Accounts 5 Buy now
02 May 2012 mortgage Particulars of a mortgage or charge 7 Buy now
02 May 2012 mortgage Particulars of a mortgage or charge 7 Buy now
30 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
05 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2011 mortgage Particulars of a mortgage or charge 8 Buy now
01 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
01 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
13 Oct 2011 mortgage Particulars of a mortgage or charge 7 Buy now
18 Aug 2011 accounts Annual Accounts 5 Buy now
15 Apr 2011 mortgage Particulars of a mortgage or charge 7 Buy now
04 Dec 2010 annual-return Annual Return 4 Buy now
13 Aug 2010 accounts Annual Accounts 6 Buy now
07 Jul 2010 mortgage Particulars of a mortgage or charge 6 Buy now
27 May 2010 mortgage Particulars of a mortgage or charge 6 Buy now
27 May 2010 mortgage Particulars of a mortgage or charge 6 Buy now
27 May 2010 mortgage Particulars of a mortgage or charge 6 Buy now
22 Apr 2010 mortgage Particulars of a mortgage or charge 6 Buy now
22 Apr 2010 mortgage Particulars of a mortgage or charge 11 Buy now
22 Apr 2010 mortgage Particulars of a mortgage or charge 6 Buy now
10 Mar 2010 officers Appointment of secretary (Edwin Bryce Goulding) 3 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Eian Bailey) 2 Buy now
24 Nov 2008 officers Appointment terminated director john carter 1 Buy now
24 Nov 2008 officers Director appointed eian bailey 3 Buy now
24 Nov 2008 address Registered office changed on 24/11/2008 from artillery house 15 byrom street manchester M3 4PF uk 1 Buy now
19 Nov 2008 incorporation Incorporation Company 7 Buy now