- Company Overview for KELSEY PUBLISHING LIMITED (02387149)
- Filing history for KELSEY PUBLISHING LIMITED (02387149)
- People for KELSEY PUBLISHING LIMITED (02387149)
- Charges for KELSEY PUBLISHING LIMITED (02387149)
- Registers for KELSEY PUBLISHING LIMITED (02387149)
- More for KELSEY PUBLISHING LIMITED (02387149)
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) |
---|---|---|---|
09 Jan 2020 | TM01 | Termination of appointment of Gordon David Wright as a director on 1 December 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from Cudham Tithe Barn Berrys Hill Berrys Green Westerham Kent TN16 3AG to The Granary Yalding Hill Yalding Maidstone ME18 6AL on 22 October 2019 | |
10 Oct 2019 | MR04 | Satisfaction of charge 7 in full | |
02 Sep 2019 | AP01 | Appointment of Mr Kevin Mccormick as a director on 1 August 2019 | |
29 Aug 2019 | MR01 | Registration of charge 023871490009, created on 27 August 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
04 Jun 2019 | AA | Full accounts made up to 31 October 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Barry John Sharp as a director on 30 September 2018 | |
18 Jul 2018 | AA | Full accounts made up to 31 October 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2017 | MR01 | Registration of charge 023871490008, created on 12 December 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
18 May 2017 | AA | Full accounts made up to 31 October 2016 | |
23 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH01 | Director's details changed for Mr Philip James Weeden on 9 August 2014 | |
28 Apr 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 October 2016 | |
02 Feb 2016 | AA | Full accounts made up to 31 July 2015 | |
20 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
05 Jan 2015 | AA | Full accounts made up to 31 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Mrs Natalie Ann Wright as a director on 1 July 2014 | |
27 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
30 Apr 2014 | AA | Full accounts made up to 31 July 2013 | |
21 Mar 2014 | TM01 | Termination of appointment of Amanda Thwaites as a director | |
09 Jan 2014 | TM01 | Termination of appointment of William Murray as a director |