Advanced company searchLink opens in new window

KELLAMS LIMITED

Company number 00883468

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2015 AA Accounts for a dormant company made up to 14 June 2014
21 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,000
11 Apr 2014 TM02 Termination of appointment of Karen Wilson as a secretary
27 Nov 2013 AA Full accounts made up to 8 June 2013
04 Jun 2013 AA01 Current accounting period shortened from 19 July 2013 to 14 June 2013
28 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 19 July 2012
26 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Jul 2012 TM02 Termination of appointment of Simon Kellam as a secretary
20 Jul 2012 TM01 Termination of appointment of Simon Kellam as a director
20 Jul 2012 AP01 Appointment of Mr Peter James Harvey as a director
20 Jul 2012 AP03 Appointment of Karen Wilson as a secretary
20 Jul 2012 TM01 Termination of appointment of Tim Kellam as a director
20 Jul 2012 TM01 Termination of appointment of Jill Kellam as a director
20 Jul 2012 AD01 Registered office address changed from Station Approach Cliff Road Newquay Cornwall TR7 2NF on 20 July 2012
04 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Jun 2012 AA01 Current accounting period shortened from 31 October 2012 to 19 July 2012
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders