KEEPERS FIELD LIMITED
Status | ACTIVE |
Company No. | 08512606 |
Category | Private Limited Company |
Incorporated | 01 May 2013 |
Age | 11 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
KEEPERS FIELD LIMITED is an active private limited company with number 08512606. It was incorporated 11 years, 5 days ago, on 01 May 2013. The company address is 3rd Floor 3rd Floor, London, EC2N 2QQ, England.
Company Fillings
Confirmation statement with updates
Date: 06 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 10 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Denise Halabi Thomaz
Change date: 2023-05-10
Documents
Change registered office address company with date old address new address
Date: 10 May 2023
Action Date: 10 May 2023
Category: Address
Type: AD01
New address: 3rd Floor 28 Austin Friars London EC2N 2QQ
Old address: Minster House 7th Floor 42 Mincing Lane London EC3R 7AE England
Change date: 2023-05-10
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Change to a person with significant control
Date: 23 Oct 2021
Action Date: 23 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-23
Psc name: Mrs Denise Halabi Thomaz
Documents
Change to a person with significant control
Date: 23 Oct 2021
Action Date: 23 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paulo Henrique Thomaz
Change date: 2021-10-23
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Change person director company with change date
Date: 02 Sep 2019
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Mrs Denise Halabi Mazzone Thomaz
Documents
Capital alter shares subdivision
Date: 28 Aug 2019
Action Date: 14 Jun 2019
Category: Capital
Type: SH02
Date: 2019-06-14
Documents
Capital name of class of shares
Date: 28 Aug 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 28 Aug 2019
Category: Capital
Type: SH10
Documents
Resolution
Date: 22 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-13
Old address: 64 Chester Row London SW1W 8JP
New address: Minster House 7th Floor 42 Mincing Lane London EC3R 7AE
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2017
Action Date: 24 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-24
Charge number: 085126060001
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 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: 13 Jun 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 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: 05 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Change registered office address company with date old address
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Address
Type: AD01
Old address: C/O C/O Ag Tax Limited 145 Leadenhall Street 6Th Floor London EC3V 4QT United Kingdom
Change date: 2013-06-07
Documents
Some Companies
NORTH FARM,NEWCASTLE UPON TYNE,NE15 9RE
Number: | 08822769 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GREEN PARK,GREAT MISSENDEN,HP16 0PZ
Number: | OC332793 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 1-2,LONDON,SW8 4UN
Number: | 09518595 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 CAMBRIDGE ROAD,HARROW,HA2 7LE
Number: | 09465790 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARY'S COURT,AMERSHAM,HP7 0UT
Number: | 11782908 |
Status: | ACTIVE |
Category: | Private Limited Company |
229 ST THOMAS' ROAD,DERBY,DE23 8RJ
Number: | 08485865 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |