- Company Overview for KEEKLE POWER LIMITED (09393206)
- Filing history for KEEKLE POWER LIMITED (09393206)
- People for KEEKLE POWER LIMITED (09393206)
- Charges for KEEKLE POWER LIMITED (09393206)
- More for KEEKLE POWER LIMITED (09393206)
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) |
---|---|---|---|
20 Mar 2019 | AD01 | Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 20 March 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr Paul Graham Barker as a director on 1 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
31 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
20 Aug 2018 | MR01 | Registration of charge 093932060002, created on 16 August 2018 | |
16 Jul 2018 | MR01 | Registration of charge 093932060001, created on 12 July 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr George Malcolm Grant as a director on 28 March 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
14 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
10 May 2017 | SH01 |
Statement of capital following an allotment of shares on 19 September 2016
|
|
19 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
04 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
14 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
14 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 27 November 2015
|
|
01 Dec 2015 | AP01 | Appointment of Mr Oliver Gordon Hughes as a director on 6 November 2015 | |
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 6 November 2015
|
|
21 Nov 2015 | SH10 | Particulars of variation of rights attached to shares | |
21 Nov 2015 | SH08 | Change of share class name or designation | |
21 Nov 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
21 Nov 2015 | AD01 | Registered office address changed from 7 Yeomans Orchard Wrington Bristol BS40 5NT United Kingdom to Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN on 21 November 2015 | |
16 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-16
|