Advanced company searchLink opens in new window

KEELHAM FARM SHOP LIMITED

Company number 06691927

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)
27 Mar 2024 AM06 Notice of deemed approval of proposals
14 Mar 2024 AM03 Statement of administrator's proposal
12 Mar 2024 AM02 Statement of affairs with form AM02SOA/AM02SOC
10 Jan 2024 AD01 Registered office address changed from 21 Gargrave Road Skipton BD23 1UD England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 10 January 2024
10 Jan 2024 AM01 Appointment of an administrator
27 Oct 2023 AA01 Previous accounting period shortened from 30 January 2023 to 29 January 2023
25 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
19 Oct 2022 AA Full accounts made up to 30 January 2022
29 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
08 Aug 2022 MA Memorandum and Articles of Association
08 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2022 SH08 Change of share class name or designation
05 Aug 2022 SH10 Particulars of variation of rights attached to shares
04 Aug 2022 AP01 Appointment of Mrs Josephine Alison Wellock as a director on 28 July 2022
04 Aug 2022 AP01 Appointment of Mr Alistair Richard James Wellock as a director on 28 July 2022
04 Aug 2022 TM01 Termination of appointment of Paul James Tidswell as a director on 27 July 2022
04 Aug 2022 AP01 Appointment of Mr James Anthony Worrall as a director on 27 July 2022
03 Aug 2022 PSC05 Change of details for Keelham 2020 Llp as a person with significant control on 28 July 2022
03 Aug 2022 PSC02 Notification of Wellock Family Limited as a person with significant control on 28 July 2022
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 2,915.988
20 May 2022 TM01 Termination of appointment of Julie Mills as a director on 10 February 2022
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