KELLING PROPERTY LIMITED

09065751
UNIT F, TRIDENT PARK ROSIE ROAD NORMANTON ENGLAND WF6 1ZB

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2024 accounts Annual Accounts 26 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 accounts Annual Accounts 27 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 officers Appointment of director (Mr Matthew Jowett) 2 Buy now
22 Dec 2021 accounts Annual Accounts 25 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2021 mortgage Registration of a charge 58 Buy now
05 Feb 2021 accounts Annual Accounts 26 Buy now
04 Jan 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
31 Dec 2020 capital Notice of name or other designation of class of shares 2 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2020 accounts Annual Accounts 24 Buy now
29 Jul 2019 officers Appointment of director (Mr Stephen Moore) 2 Buy now
26 Jul 2019 officers Termination of appointment of director (Jonathan Simon Battersby) 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
07 Mar 2019 accounts Annual Accounts 25 Buy now
17 Jan 2019 resolution Resolution 2 Buy now
17 Jan 2019 change-of-name Change Of Name Notice 2 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2018 officers Termination of appointment of director (Ronan Tunney) 1 Buy now
07 Jun 2018 officers Termination of appointment of director (Mark Prybutok) 1 Buy now
13 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
22 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
02 Feb 2018 officers Appointment of director (Mark Prybutok) 2 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jan 2018 officers Appointment of director (Mr Ronan Tunney) 3 Buy now
23 Jan 2018 resolution Resolution 12 Buy now
22 Jan 2018 officers Termination of appointment of director (Phil Greves) 2 Buy now
22 Jan 2018 officers Termination of appointment of director (Thomas William Falcon) 2 Buy now
22 Jan 2018 officers Termination of appointment of director (Kenneth John Terry) 2 Buy now
17 Jan 2018 mortgage Registration of a charge 58 Buy now
17 Jan 2018 mortgage Registration of a charge 71 Buy now
11 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2018 accounts Annual Accounts 37 Buy now
15 Sep 2017 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 May 2017 capital Notice of cancellation of shares 8 Buy now
26 Apr 2017 capital Return of purchase of own shares 3 Buy now
29 Mar 2017 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jan 2017 accounts Annual Accounts 33 Buy now
15 Jun 2016 capital Return of Allotment of shares 6 Buy now
03 Jun 2016 annual-return Annual Return 9 Buy now
26 Feb 2016 accounts Annual Accounts 34 Buy now
13 Feb 2016 capital Return of Allotment of shares 10 Buy now
01 Feb 2016 officers Termination of appointment of director (David John Wraith) 1 Buy now
01 Feb 2016 officers Termination of appointment of director (David John Wraith) 1 Buy now
09 Jul 2015 capital Return of Allotment of shares 10 Buy now
17 Jun 2015 officers Appointment of director (Mr David John Wraith) 3 Buy now
17 Jun 2015 annual-return Annual Return 7 Buy now
04 Jun 2015 officers Appointment of director (Mr Thomas William Falcon) 2 Buy now
04 Jun 2015 officers Appointment of director (Mr David John Wraith) 2 Buy now
03 Jun 2015 officers Termination of appointment of director (James Alan Cunningham) 1 Buy now
11 Nov 2014 officers Appointment of director (Mr James Alan Cunningham) 3 Buy now
16 Sep 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Sep 2014 officers Appointment of director (Mr John Brad Wood) 3 Buy now
16 Sep 2014 officers Appointment of director (Mr Jonathan Simon Battersby) 3 Buy now
04 Sep 2014 resolution Resolution 47 Buy now
04 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Sep 2014 officers Appointment of director (Phil Greves) 3 Buy now
04 Sep 2014 officers Appointment of director (Ken Terry) 3 Buy now
04 Sep 2014 officers Termination of appointment of secretary (A G Secretarial Limited) 2 Buy now
04 Sep 2014 officers Termination of appointment of director (Roger Hart) 2 Buy now
04 Sep 2014 officers Termination of appointment of director (A G Secretarial Limited) 2 Buy now
04 Sep 2014 officers Termination of appointment of director (Inhoco Formations Limited) 2 Buy now
04 Sep 2014 capital Notice of name or other designation of class of shares 2 Buy now
04 Sep 2014 capital Return of Allotment of shares 11 Buy now
04 Sep 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Aug 2014 mortgage Registration of a charge 65 Buy now
06 Aug 2014 mortgage Registration of a charge 23 Buy now
06 Aug 2014 mortgage Registration of a charge 25 Buy now
02 Jun 2014 incorporation Incorporation Company 25 Buy now