Advanced company searchLink opens in new window

KEEKLE POWER LIMITED

Company number 09393206

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)
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
  • GBP 46,112.36
19 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
04 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 46,112.35
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 44,622.35
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 46,112.35
01 Dec 2015 AP01 Appointment of Mr Oliver Gordon Hughes as a director on 6 November 2015
23 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 6 November 2015
  • GBP 11,573.64
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
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted