Having been setup in 1985, Keystore Ltd has its registered office in East Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 4 directors listed as Brooks, Beverley Ann, Smith, Susan Claire, Los, Patricia Roslyn Nancy, Shaw, Janet Dale for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Susan Claire | 01 January 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKS, Beverley Ann | 18 March 2008 | - | 1 |
LOS, Patricia Roslyn Nancy | N/A | 21 May 1993 | 1 |
SHAW, Janet Dale | 21 May 1993 | 18 March 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 July 2020 | |
CS01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 08 April 2019 | |
CH01 - Change of particulars for director | 10 January 2019 | |
CH01 - Change of particulars for director | 10 January 2019 | |
CS01 - N/A | 08 January 2019 | |
MR04 - N/A | 24 October 2018 | |
MR04 - N/A | 24 October 2018 | |
AA - Annual Accounts | 10 July 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 13 January 2017 | |
AA - Annual Accounts | 13 May 2016 | |
AR01 - Annual Return | 07 January 2016 | |
AA - Annual Accounts | 24 April 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AA - Annual Accounts | 10 May 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 18 January 2011 | |
MG01 - Particulars of a mortgage or charge | 27 July 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 20 January 2009 | |
395 - Particulars of a mortgage or charge | 30 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 2008 | |
AA - Annual Accounts | 30 April 2008 | |
288a - Notice of appointment of directors or secretaries | 20 March 2008 | |
288b - Notice of resignation of directors or secretaries | 20 March 2008 | |
363a - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 26 June 2007 | |
363a - Annual Return | 08 February 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 08 February 2007 | |
287 - Change in situation or address of Registered Office | 01 September 2006 | |
AA - Annual Accounts | 31 August 2006 | |
169 - Return by a company purchasing its own shares | 16 August 2006 | |
287 - Change in situation or address of Registered Office | 16 August 2006 | |
RESOLUTIONS - N/A | 16 June 2006 | |
RESOLUTIONS - N/A | 16 June 2006 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 16 June 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
363a - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 26 January 2005 | |
288a - Notice of appointment of directors or secretaries | 26 January 2005 | |
AA - Annual Accounts | 08 June 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 31 July 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 14 June 2002 | |
363s - Annual Return | 09 January 2002 | |
395 - Particulars of a mortgage or charge | 09 November 2001 | |
AA - Annual Accounts | 04 September 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 25 September 2000 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 22 June 1999 | |
395 - Particulars of a mortgage or charge | 13 March 1999 | |
363s - Annual Return | 12 January 1999 | |
AA - Annual Accounts | 05 May 1998 | |
363s - Annual Return | 20 January 1998 | |
AA - Annual Accounts | 23 April 1997 | |
363s - Annual Return | 26 January 1997 | |
AA - Annual Accounts | 05 June 1996 | |
363s - Annual Return | 22 January 1996 | |
AA - Annual Accounts | 22 May 1995 | |
395 - Particulars of a mortgage or charge | 14 February 1995 | |
363s - Annual Return | 23 January 1995 | |
RESOLUTIONS - N/A | 21 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 1994 | |
123 - Notice of increase in nominal capital | 21 December 1994 | |
395 - Particulars of a mortgage or charge | 03 August 1994 | |
AA - Annual Accounts | 23 May 1994 | |
395 - Particulars of a mortgage or charge | 04 March 1994 | |
363s - Annual Return | 24 January 1994 | |
AA - Annual Accounts | 24 September 1993 | |
RESOLUTIONS - N/A | 29 June 1993 | |
RESOLUTIONS - N/A | 29 June 1993 | |
RESOLUTIONS - N/A | 29 June 1993 | |
RESOLUTIONS - N/A | 29 June 1993 | |
RESOLUTIONS - N/A | 29 June 1993 | |
123 - Notice of increase in nominal capital | 02 June 1993 | |
288 - N/A | 02 June 1993 | |
288 - N/A | 02 June 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 1993 | |
363a - Annual Return | 26 April 1993 | |
395 - Particulars of a mortgage or charge | 05 November 1992 | |
AA - Annual Accounts | 18 October 1992 | |
363b - Annual Return | 16 March 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 December 1991 | |
AA - Annual Accounts | 06 December 1991 | |
AA - Annual Accounts | 06 August 1991 | |
363a - Annual Return | 03 June 1991 | |
363 - Annual Return | 10 September 1990 | |
AA - Annual Accounts | 04 October 1989 | |
AA - Annual Accounts | 20 July 1989 | |
363 - Annual Return | 01 September 1988 | |
288 - N/A | 30 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1988 | |
395 - Particulars of a mortgage or charge | 30 December 1987 | |
AA - Annual Accounts | 07 October 1987 | |
363 - Annual Return | 10 August 1987 | |
AA - Annual Accounts | 10 August 1987 | |
288 - N/A | 06 August 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 July 1987 | |
287 - Change in situation or address of Registered Office | 24 June 1987 | |
288 - N/A | 11 June 1987 | |
AA - Annual Accounts | 21 June 1986 | |
363 - Annual Return | 16 May 1986 | |
NEWINC - New incorporation documents | 15 February 1985 | |
MISC - Miscellaneous document | 15 February 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 26 July 2010 | Fully Satisfied |
N/A |
Legal mortgage | 23 December 2008 | Outstanding |
N/A |
Debenture | 02 November 2001 | Outstanding |
N/A |
Legal mortgage | 10 March 1999 | Fully Satisfied |
N/A |
Legal charge | 09 February 1995 | Fully Satisfied |
N/A |
Legal charge | 01 August 1994 | Fully Satisfied |
N/A |
Legal charge | 28 February 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 04 November 1992 | Fully Satisfied |
N/A |
Debenture | 17 December 1987 | Fully Satisfied |
N/A |
Fixed and floating charge | 01 May 1985 | Fully Satisfied |
N/A |