Advanced company searchLink opens in new window

KEATS HEALTHCARE LIMITED

Company number 06593839

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2016 TM01 Termination of appointment of Peter Lutz George as a director on 11 November 2016
09 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
11 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Dec 2015 AP01 Appointment of Mr Martin Abell as a director on 1 December 2015
15 Dec 2015 TM01 Termination of appointment of Robin Andrew John Sibson as a director on 1 December 2015
09 Dec 2015 AP03 Appointment of Mr James Sidney Haddleton as a secretary on 2 November 2015
09 Dec 2015 TM02 Termination of appointment of Robin Andrew John Sibson as a secretary on 2 November 2015
15 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
15 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
15 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
15 Apr 2014 AP01 Appointment of Shaun Edward Chilton as a director
03 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
09 Dec 2013 CH01 Director's details changed for Peter Lutz George on 23 November 2013
15 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
31 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
25 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 May 2012
29 Aug 2012 MEM/ARTS Memorandum and Articles of Association
29 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2012 CC04 Statement of company's objects
20 Jun 2012 AA03 Resignation of an auditor
15 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/09/2012
23 Feb 2012 AP01 Appointment of Peter Lutz George as a director
21 Feb 2012 TM01 Termination of appointment of Andrew Leaver as a director
21 Feb 2012 AP01 Appointment of Mr Robin Andrew John Sibson as a director
21 Feb 2012 AP03 Appointment of Robin Andrew John Sibson as a secretary