-
KEEPSAKE HOMES LIMITED - 5 Cromwell Park, York Road, Wetherby, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 06851423
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 5 Cromwell Park
- York Road
- Wetherby
- West Yorkshire
- LS22 7SU 5 Cromwell Park, York Road, Wetherby, West Yorkshire, LS22 7SU UK
Management
- Managing Directors
- SMART, Graham Allan
- SMART, Ronald Keith
- Company secretaries
- SMART, Graham Allan
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-18
- Dissolved on
- 2023-02-28
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Graham Allan Smart
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- KEEPSAKE HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2013-03-18
- Annual Return
- Due Date: 2022-04-01
- Last Date: 2021-03-18
-
KEEPSAKE HOMES LIMITED Company Description
- KEEPSAKE HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 06851423. Its current trading status is "closed". It was registered 2009-03-18. It was previously called KEEPSAKE HOLDINGS LIMITED. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-18.It can be contacted at 5 Cromwell Park .
Get KEEPSAKE HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Keepsake Homes Limited - 5 Cromwell Park, York Road, Wetherby, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for KEEPSAKE HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-12-20) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-02-01) - AA
-
confirmation-statement-with-updates (2021-03-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-08) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-18) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-13) - AA
-
confirmation-statement-with-no-updates (2019-03-20) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-18) - AA
-
confirmation-statement-with-no-updates (2018-03-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-19) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
confirmation-statement-with-updates (2017-03-23) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-11) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
capital-allotment-shares (2015-11-27) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-20) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-09) - AA
-
mortgage-create-with-deed-with-charge-number (2013-09-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-08-31) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-06) - AA
-
legacy (2012-05-23) - MG02
-
capital-allotment-shares (2012-04-20) - SH01
-
resolution (2012-04-13) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-20) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
-
legacy (2011-04-05) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-18) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-03-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-19) - AR01
-
change-of-name-notice (2010-04-27) - CONNOT
-
certificate-change-of-name-company (2010-04-27) - CERTNM
-
termination-director-company-with-name (2010-09-17) - TM01
-
appoint-person-secretary-company-with-name (2010-09-17) - AP03
-
appoint-person-director-company-with-name (2010-09-17) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-11-26) - AA
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-04-11) - CERTNM
-
incorporation-company (2009-03-18) - NEWINC