AA |
Full accounts for the period ending 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 2023/11/14 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 6th, January 2023
| accounts
|
Free Download
(20 pages)
|
CH01 |
On 2022/05/17 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 5th, January 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 15th, April 2021
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from 2a Aldon Road Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8DU on 2021/03/03 to Affordable Business Centre Beacon Road Poulton Business Park Poulton-Le-Fylde FY6 8JE
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2020/03/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/09/30. Originally it was 2020/03/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 7th, January 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2018/09/21.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/09/21
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/21.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/21.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/09/21
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/09/21
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to 2017/03/31, originally was 2017/04/30.
filed on: 6th, March 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/25.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/25.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/25.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/25.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/25.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/25.
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 23rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 30th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/13
filed on: 9th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/09
capital
|
|
TM01 |
Director's appointment terminated on 2015/04/30
filed on: 9th, January 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed keystone lifestyle homes LTDcertificate issued on 10/03/15
filed on: 10th, March 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/13
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2014/01/29
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/01/29
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/13
filed on: 14th, November 2013
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/13
filed on: 19th, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 19th, November 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 27th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/13
filed on: 5th, December 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 18th, January 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/12/20 from 2a Aldon Place Poulton Le Fylde Lancashire FY6 8DU
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/13
filed on: 20th, December 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 1st, December 2009
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/13
filed on: 19th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009/11/13 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/13 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/13 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/04/30
filed on: 2nd, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/11/18 with complete member list
filed on: 18th, November 2008
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/02/11 with complete member list
filed on: 11th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2008/02/11 with complete member list
filed on: 11th, February 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/11/07 to 30/04/08
filed on: 21st, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 30/04/08
filed on: 21st, November 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2007/03/22. Value of each share 1 £, total number of shares: 100.
filed on: 17th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007/03/22. Value of each share 1 £, total number of shares: 100.
filed on: 17th, April 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/04/07 from: 163 hardhorn road poulton poulton le fylde lancs FY6 8ES
filed on: 17th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/07 from: 163 hardhorn road poulton poulton le fylde lancs FY6 8ES
filed on: 17th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007/04/17 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/04/17 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/01/15 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/15 New secretary appointed;new director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/15 New secretary appointed;new director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/15 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed keystone luxury homes LTDcertificate issued on 22/11/06
filed on: 22nd, November 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed keystone luxury homes LTDcertificate issued on 22/11/06
filed on: 22nd, November 2006
| change of name
|
Free Download
(2 pages)
|
288b |
On 2006/11/14 Director resigned
filed on: 14th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/11/14 Secretary resigned
filed on: 14th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/11/14 Director resigned
filed on: 14th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/11/14 Secretary resigned
filed on: 14th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, November 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2006
| incorporation
|
Free Download
(9 pages)
|