KEAMAN HOLDINGS LIMITED

5a Marsh Mill Village 5a Marsh Mill Village, Thornton-Cleveleys, FY5 4JZ, Lancashire, England
StatusACTIVE
Company No.11686905
CategoryPrivate Limited Company
Incorporated20 Nov 2018
Age5 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

KEAMAN HOLDINGS LIMITED is an active private limited company with number 11686905. It was incorporated 5 years, 7 months, 10 days ago, on 20 November 2018. The company address is 5a Marsh Mill Village 5a Marsh Mill Village, Thornton-cleveleys, FY5 4JZ, Lancashire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-18

Old address: C/O Jackson Stephen Llp James House, Stone Cross Business Park Yew Tree Way Warrington Cheshire WA3 3JD United Kingdom

New address: 5a Marsh Mill Village Fleetwood Road North Thornton-Cleveleys Lancashire FY5 4JZ

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damian Andrew Keane

Notification date: 2021-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Mark Norman

Cessation date: 2021-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Eric Norman

Cessation date: 2021-02-02

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Nov 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 15 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-15

Capital : 3,500,209 GBP

Documents

View document PDF

Resolution

Date: 22 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-28

Capital : 3,500,200 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 06 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABT LTD

69 CLARKSON COURT,HATFIELD,AL10 9GW

Number:07570751
Status:ACTIVE
Category:Private Limited Company

HFF REAL ESTATE LIMITED

22 CROSS KEYS CLOSE,LONDON,W1U 2DW

Number:10602767
Status:ACTIVE
Category:Private Limited Company

LYTECH UK CO LTD

51 HOOK ROAD,ROMSEY,SO51 9DB

Number:10217844
Status:ACTIVE
Category:Private Limited Company

SOL ELECTRICAL LIMITED

22 LOWER TOWN,TIVERTON,EX16 7BJ

Number:06052732
Status:ACTIVE
Category:Private Limited Company

T. SINGH LIMITED

DESAI HOUSE,COVENTRY,CV6 4AD

Number:04143228
Status:ACTIVE
Category:Private Limited Company

TECHNIC8 MSP LTD

3 THE WILLOWS MILL FARM COURTYARD,MILTON KEYNES,MK19 6DS

Number:11676432
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source