Download leads from Nexok and grow your business. Find out more

McKeever Bloodstock Ltd

Documents

Total Documents26
Total Pages118

Filing History

27 October 2017Micro company accounts made up to 31 January 2017
5 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan facility agreement/transaction 01/09/2017
25 January 2017Confirmation statement made on 13 January 2017 with updates
27 October 2016Total exemption small company accounts made up to 31 January 2016
10 February 2016Director's details changed for John Peter Hubert Mckeever on 25 April 2015
10 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 February 2016Director's details changed for Susan Julia Mckeever on 25 April 2015
28 October 2015Total exemption small company accounts made up to 31 January 2015
12 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
12 February 2015Registered office address changed from 7 Black Bear Court Newmarket Suffolk CB8 9AF to Lushington House 119 High Street Newmarket Suffolk CB8 9AE on 12 February 2015
30 October 2014Total exemption small company accounts made up to 31 January 2014
26 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
26 February 2014Appointment of Mr Costas Michael Eleftheriades as a secretary
25 October 2013Total exemption small company accounts made up to 31 January 2013
23 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
2 November 2012Total exemption small company accounts made up to 31 January 2012
16 April 2012Annual return made up to 13 January 2012 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 31 January 2011
23 January 2011Annual return made up to 13 January 2011 with a full list of shareholders
5 March 2010Appointment of John Peter Hubert Mckeever as a director
19 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 100
14 January 2010Termination of appointment of London Law Secretarial Limited as a secretary
14 January 2010Appointment of Susan Julia Mckeever as a director
14 January 2010Termination of appointment of John Cowdry as a director
14 January 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 January 2010
13 January 2010Incorporation
Sign up now to grow your client base. Plans & Pricing