Advanced company searchLink opens in new window

KELSEY GATE MANAGEMENT COMPANY LIMITED

Company number 02336593

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)
16 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 17
11 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Sep 2013 TM01 Termination of appointment of Raymond Willis as a director
29 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
20 May 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
25 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Jul 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
08 Jul 2011 AD01 Registered office address changed from C/O Edwards Chartered Accountants 409-411 Croydon Road Beckenham Kent BR3 3PP United Kingdom on 8 July 2011
06 Jan 2011 AD01 Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 6 January 2011
27 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
07 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Raymond Edward Willis on 7 June 2010
07 Jun 2010 CH01 Director's details changed for Stuart Kenneth Farnham on 7 June 2010
07 Jun 2010 CH01 Director's details changed for Terence James Gauntlett on 7 June 2010
07 Jun 2010 CH01 Director's details changed for Raymond Edward Willis on 30 June 2009
07 Jun 2010 CH01 Director's details changed for Raymond Edward Willis on 30 June 2009
07 Jun 2010 CH01 Director's details changed for Stuart Kenneth Farnham on 30 June 2009
07 Jun 2010 CH03 Secretary's details changed for Terence James Gauntlett on 30 June 2009
07 Jun 2010 CH01 Director's details changed for Terence James Gauntlett on 30 June 2009
04 Mar 2010 AD01 Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG United Kingdom on 4 March 2010
04 Mar 2010 AD01 Registered office address changed from Naval House 252a High Street Beckenham Kent BR1 1PG Uk on 4 March 2010
08 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Aug 2009 288a Director appointed raymond edward willis