KEEPERS CHASE MANAGEMENT LIMITED

10 Keepers Chase 10 Keepers Chase, Preston, PR3 2BF, England
StatusACTIVE
Company No.09692003
CategoryPrivate Limited Company
Incorporated17 Jul 2015
Age8 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

KEEPERS CHASE MANAGEMENT LIMITED is an active private limited company with number 09692003. It was incorporated 8 years, 10 months, 29 days ago, on 17 July 2015. The company address is 10 Keepers Chase 10 Keepers Chase, Preston, PR3 2BF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas James Ellins

Cessation date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

New address: 10 Keepers Chase Longridge Preston PR3 2BF

Old address: 14 Keepers Chase Inglewhite Road Longridge Preston PR3 2DB England

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-14

Psc name: Peter Andrew Jason Kiely

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Andrew Jason Kiely

Termination date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas James Ellins

Notification date: 2017-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Andrew Jason Kiely

Cessation date: 2017-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-29

Officer name: Peter Andrew Jason Kiely

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-29

Officer name: Mr Nicholas James Ellins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-14

Old address: 14 Inglewhite Road Longridge Preston PR3 2DB England

New address: 14 Keepers Chase Inglewhite Road Longridge Preston PR3 2DB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

New address: 14 Inglewhite Road Longridge Preston PR3 2DB

Change date: 2017-08-09

Old address: 20 Chorley New Road Bolton BL1 4AP England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Resolution

Date: 25 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENTA SYSTEMS LIMITED

48 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC328237
Status:LIQUIDATION
Category:Private Limited Company

CHILWORTH LAKES MANAGEMENT LIMITED

28 HADRIAN WAY,SOUTHAMPTON,SO16 7HX

Number:07003427
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRAFTWORK (UK) LIMITED

36 MARLBOROUGH ROAD,LONDON,N22 8NB

Number:08190000
Status:ACTIVE
Category:Private Limited Company

HOME AND PANTRY LTD

A AND L, SUITE 1-3 HOP EXCHANGE,LONDON,SE1 1TY

Number:09739826
Status:ACTIVE
Category:Private Limited Company

PINNACLE SHOPS LTD

PINNACLE STORES,BETWS Y COED,LL24 0EN

Number:10712903
Status:ACTIVE
Category:Private Limited Company

PLUG MEDIA LTD

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:10735489
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