Keble Homes LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £238,824 | +1.80% |
Employees | £2 | -100.00% |
Total assets | £401,922 | +21.13% |
MCGOVERN DUNNE HOMES LIMITED
Company type | Private Limited Company, Active |
Company Number | 04998217 |
Record last updated | Thursday, January 5, 2017 9:04:59 AM UTC |
Official Address | Cranbrook House 287 Banbury Road Summertown There are 249 companies registered at this street |
Locality | Summertown |
Region | Oxfordshire, England |
Postal Code | OX27JQ |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) |  |
Registry | Jun 27, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jun 27, 2014 | Statement of satisfaction of a charge / full / charge no 1 4998... |  |
Registry | May 15, 2014 | Registration of a charge / charge code |  |
Registry | Apr 16, 2014 | Registration of a charge without deed / charge code 042118740001 |  |
Registry | Apr 7, 2014 | Registration of a charge / charge code |  |
Registry | Apr 7, 2014 | Registration of a charge / charge code 4998... |  |
Registry | Jan 6, 2014 | Annual return |  |
Financials | Dec 18, 2013 | Annual accounts |  |
Registry | Jun 15, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jun 15, 2013 | Statement of satisfaction of a charge / full / charge no 1 4998... |  |
Registry | Jun 15, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jun 15, 2013 | Statement of satisfaction of a charge / full / charge no 1 4998... |  |
Registry | Jun 15, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jun 15, 2013 | Statement of satisfaction of a charge / full / charge no 1 4998... |  |
Registry | Jan 15, 2013 | Annual return |  |
Financials | Aug 14, 2012 | Annual accounts |  |
Registry | Jan 26, 2012 | Annual return |  |
Registry | Jan 20, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Financials | Nov 24, 2011 | Annual accounts |  |
Registry | Oct 19, 2011 | Particulars of a mortgage or charge |  |
Registry | Oct 14, 2011 | Particulars of a mortgage or charge 4998... |  |
Registry | Oct 14, 2011 | Particulars of a mortgage or charge |  |
Registry | Oct 11, 2011 | Particulars of a mortgage or charge 4998... |  |
Registry | Apr 11, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 31, 2011 | Statement of satisfaction in full or in part of mortgage or charge 4998... |  |
Registry | Mar 31, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 30, 2011 | Statement of satisfaction in full or in part of mortgage or charge 4998... |  |
Registry | Mar 30, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 30, 2011 | Statement of satisfaction in full or in part of mortgage or charge 4998... |  |
Registry | Mar 30, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 30, 2011 | Statement of satisfaction in full or in part of mortgage or charge 4998... |  |
Registry | Mar 30, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Feb 24, 2011 | Particulars of a mortgage or charge |  |
Registry | Jan 19, 2011 | Resignation of one Director |  |
Registry | Jan 14, 2011 | Resignation of one Property Development and one Director (a man) |  |
Registry | Jan 10, 2011 | Change of particulars for director |  |
Registry | Jan 10, 2011 | Change of particulars for director 4998... |  |
Registry | Jan 10, 2011 | Annual return |  |
Financials | Jan 4, 2011 | Annual accounts |  |
Registry | Dec 17, 2010 | Change of particulars for secretary |  |
Registry | Jun 28, 2010 | Company name change |  |
Registry | Jun 28, 2010 | Change of name certificate |  |
Registry | Jun 28, 2010 | Notice of change of name nm01 - resolution |  |
Financials | Feb 6, 2010 | Annual accounts |  |
Registry | Dec 23, 2009 | Annual return |  |
Registry | Dec 23, 2009 | Change of particulars for director |  |
Registry | Dec 23, 2009 | Change of particulars for director 4998... |  |
Registry | Dec 2, 2009 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Mar 3, 2009 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Mar 3, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Feb 2, 2009 | Annual accounts |  |
Registry | Jan 14, 2009 | Annual return |  |
Registry | Jun 12, 2008 | Particulars of a mortgage or charge |  |
Registry | Mar 4, 2008 | Particulars of a mortgage or charge 4998... |  |
Financials | Jan 21, 2008 | Annual accounts |  |
Registry | Jan 10, 2008 | Annual return |  |
Registry | Nov 6, 2007 | Particulars of a mortgage or charge |  |
Registry | Jul 18, 2007 | Particulars of a mortgage or charge 4998... |  |
Registry | May 19, 2007 | Particulars of a mortgage or charge |  |
Financials | Feb 2, 2007 | Annual accounts |  |
Registry | Jan 30, 2007 | Particulars of a mortgage or charge |  |
Registry | Jan 16, 2007 | Annual return |  |
Registry | Dec 2, 2006 | Particulars of a mortgage or charge |  |
Registry | Dec 2, 2006 | Particulars of a mortgage or charge 4998... |  |
Registry | Nov 25, 2006 | Particulars of a mortgage or charge |  |
Registry | May 31, 2006 | Particulars of a mortgage or charge 4998... |  |
Registry | Feb 18, 2006 | Particulars of a mortgage or charge |  |
Registry | Jan 16, 2006 | Annual return |  |
Financials | Oct 19, 2005 | Annual accounts |  |
Registry | Apr 9, 2005 | Particulars of a mortgage or charge |  |
Registry | Mar 4, 2005 | Particulars of a mortgage or charge 4998... |  |
Registry | Mar 4, 2005 | Particulars of a mortgage or charge |  |
Registry | Jan 27, 2005 | Annual return |  |
Registry | Nov 20, 2004 | Particulars of a mortgage or charge |  |
Registry | Oct 27, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 22, 2004 | Particulars of a mortgage or charge |  |
Registry | Jul 24, 2004 | Particulars of a mortgage or charge 4998... |  |
Registry | Apr 21, 2004 | Change of accounting reference date |  |
Registry | Jan 26, 2004 | Appointment of a director |  |
Registry | Jan 26, 2004 | Resignation of a director |  |
Registry | Jan 26, 2004 | Resignation of a secretary |  |
Registry | Jan 26, 2004 | Appointment of a director |  |
Registry | Dec 17, 2003 | Four appointments: 2 companies and 2 men |  |