SAM KEOGH BUILDING SERVICES LTD

Chancelor Cottage Chancelor Cottage, Sheringham, NR26 8HR, Norfolk
StatusACTIVE
Company No.07124875
CategoryPrivate Limited Company
Incorporated13 Jan 2010
Age14 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

SAM KEOGH BUILDING SERVICES LTD is an active private limited company with number 07124875. It was incorporated 14 years, 4 months, 17 days ago, on 13 January 2010. The company address is Chancelor Cottage Chancelor Cottage, Sheringham, NR26 8HR, Norfolk.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Baxter

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed keogh baxter building services LTD\certificate issued on 09/11/10

Documents

View document PDF

Change of name notice

Date: 09 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel James Keogh

Change date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel James Keogh

Change date: 2010-01-19

Documents

View document PDF

Incorporation company

Date: 13 Jan 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ARRUNDALE CONSULTING LTD

FIRST FLOOR, UNIT 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC368389
Status:ACTIVE
Category:Private Limited Company

BLUE TORTOISE LIMITED

THE RECTORY 1 TOOMERS WHARF,NEWBURY,RG14 1DY

Number:09170579
Status:ACTIVE
Category:Private Limited Company

BORDER PATROL SCAFFOLDING LIMITED

225 MARKET STREET,CHESHIRE,SK14 1HF

Number:07248928
Status:ACTIVE
Category:Private Limited Company

GILES & WARD LIMITED

21 CHURCH STREET, OSSETT,WEST YORKSHIRE,WF5 9DG

Number:06294647
Status:ACTIVE
Category:Private Limited Company

HALO CREATIVE HAIR LTD

1 CRAWTERS LANE,PETERSFIELD,GU31 4DS

Number:07235137
Status:ACTIVE
Category:Private Limited Company

RAFFAELLA HAIR STUDIO LIMITED

4 FRIDAY STREET,LEIGHTON BUZZARD,LU7 1AN

Number:07915360
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