KELSEY GATE MANAGEMENT COMPANY LIMITED
Company number 02336593
- Company Overview for KELSEY GATE MANAGEMENT COMPANY LIMITED (02336593)
- Filing history for KELSEY GATE MANAGEMENT COMPANY LIMITED (02336593)
- People for KELSEY GATE MANAGEMENT COMPANY LIMITED (02336593)
- More for KELSEY GATE MANAGEMENT COMPANY LIMITED (02336593)
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
|
|
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
|
|
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 |