R KEHOE LIMITED
Status | ACTIVE |
Company No. | 07068856 |
Category | Private Limited Company |
Incorporated | 06 Nov 2009 |
Age | 14 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
R KEHOE LIMITED is an active private limited company with number 07068856. It was incorporated 14 years, 6 months, 27 days ago, on 06 November 2009. The company address is Rex Buildings Rex Buildings, Wilmslow, SK9 1HY, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 17 Nov 2021
Action Date: 07 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-07
Officer name: Patrick Joseph Kehoe
Documents
Termination director company with name termination date
Date: 17 Nov 2021
Action Date: 07 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ellie Catherine Kehoe
Termination date: 2021-11-07
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 19 Oct 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amy Louise Hughes
Appointment date: 2018-06-01
Documents
Appoint person director company with name date
Date: 19 Oct 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Miss Ellie Catherine Kehoe
Documents
Appoint person director company with name date
Date: 19 Oct 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mr Patrick Joseph Kehoe
Documents
Capital allotment shares
Date: 03 Sep 2018
Action Date: 01 Jun 2018
Category: Capital
Type: SH01
Capital : 105 GBP
Date: 2018-06-01
Documents
Capital name of class of shares
Date: 14 Aug 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 14 Aug 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 10 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts amended with made up date
Date: 03 Apr 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Change person director company with change date
Date: 13 Nov 2012
Action Date: 06 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Robert Francis Kehoe
Change date: 2012-11-06
Documents
Change registered office address company with date old address
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-13
Old address: Sandison Easson & Co. Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Change account reference date company current extended
Date: 27 May 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2011-03-31
Documents
Change account reference date company current shortened
Date: 11 Feb 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2010-03-31
Documents
Capital allotment shares
Date: 25 Jan 2010
Action Date: 27 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-27
Capital : 100 GBP
Documents
Some Companies
11 GLEBE LANE,GLASGOW,G77 6DS
Number: | SC357654 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR CALLENDER HOUSE,BELFAST,BT1 4GJ
Number: | NI615555 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANKS & CO (MANCUNIUM) LIMITED
15 JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX
Number: | 06789065 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PINNER VIEW,HARROW,HA1 4QA
Number: | 10947397 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLYNCASTLE WORKS TAN Y RHIW ROAD,NEATH,SA11 4NB
Number: | 05186976 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PENCRAIG WAY,PECKHAM,SE15 1SH
Number: | 11528296 |
Status: | ACTIVE |
Category: | Private Limited Company |