KEIGAR HOMES LIMITED

Keigar Lodge Keigar Lodge, Barton-Upon-Humber, DN18 5GR, North Lincolnshire
StatusACTIVE
Company No.01410178
CategoryPrivate Limited Company
Incorporated18 Jan 1979
Age45 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

KEIGAR HOMES LIMITED is an active private limited company with number 01410178. It was incorporated 45 years, 3 months, 29 days ago, on 18 January 1979. The company address is Keigar Lodge Keigar Lodge, Barton-upon-humber, DN18 5GR, North Lincolnshire.



Company Fillings

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-16

Officer name: Bradley Warren Whall

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nathan William Whall

Change date: 2023-08-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014101780038

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Bradley Warren Whall

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Wendy Whall

Cessation date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Garry William Whall

Cessation date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-31

Psc name: Keigar Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Patricia Wendy Whall

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2020

Action Date: 30 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-30

Capital : 7,500,005 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-20

Charge number: 014101780038

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bradley Warren Whall

Appointment date: 2016-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan William Whall

Appointment date: 2016-12-05

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2016

Action Date: 23 Dec 2015

Category: Capital

Type: SH01

Capital : 7,500,004 GBP

Date: 2015-12-23

Documents

View document PDF

Resolution

Date: 07 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 08 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: Suite 8 Concorde House Kirmington Ulceby North Lincolnshire DN39 6YP

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24

Documents

View document PDF

Legacy

Date: 14 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 24

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 35

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 23

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 25

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 27

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 28

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 29

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 32

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 22

Documents

View document PDF

Legacy

Date: 30 Mar 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 36

Documents

View document PDF

Legacy

Date: 13 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 37

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2010

Action Date: 25 May 2010

Category: Capital

Type: SH01

Capital : 7,500,000 GBP

Date: 2010-05-25

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2010

Action Date: 25 May 2010

Category: Capital

Type: SH01

Date: 2010-05-25

Capital : 7,500,000 GBP

Documents

View document PDF

Capital cancellation shares

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Capital

Type: SH06

Date: 2010-09-27

Capital : 3,757,500 GBP

Documents

View document PDF

Capital cancellation shares

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Capital

Type: SH06

Date: 2010-09-27

Capital : 3,757,500 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Sep 2010

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 27 Sep 2010

Category: Capital

Type: SH03

Documents

View document PDF


Some Companies

DANALEX LTD

THE OLD FORGE,SAFFRON WALDEN,CB11 4JL

Number:11208092
Status:ACTIVE
Category:Private Limited Company

FLOWERS BY PEGGY MARIE LIMITED

2 LYTHAM,TAMWORTH,B77 4QA

Number:10406310
Status:ACTIVE
Category:Private Limited Company

FORWIE SOLUTIONS LTD

320 CITY ROAD,LONDON,EC1V 2NZ

Number:11033437
Status:ACTIVE
Category:Private Limited Company

HUGHES BLAENDYFFRYN LIMITED

THE OLD SCHOOL,CARMARTHEN,SA31 3JP

Number:04630439
Status:ACTIVE
Category:Private Limited Company

MUSIC HEADQUARTERS LTD

BEACON CENTRE,LLANELLI,SA14 8LQ

Number:11294935
Status:ACTIVE
Category:Private Limited Company

TIPMAIN LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:03886645
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