- Company Overview for KELPAC DEVELOPMENTS LTD (05918379)
- Filing history for KELPAC DEVELOPMENTS LTD (05918379)
- People for KELPAC DEVELOPMENTS LTD (05918379)
- Charges for KELPAC DEVELOPMENTS LTD (05918379)
- More for KELPAC DEVELOPMENTS LTD (05918379)
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) |
---|---|---|---|
15 Oct 2010 | CH01 | Director's details changed for Paschal Mc Crumlish on 29 August 2010 | |
15 Oct 2010 | CH03 | Secretary's details changed for Mr Nigel Patrick Kelly on 29 August 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 Oct 2009 | AD01 | Registered office address changed from 16 Greenfield Road Liverpool Merseyside L13 3BN on 8 October 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 29 August 2009 with full list of shareholders | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 Oct 2008 | 363a | Return made up to 29/08/08; full list of members | |
04 Sep 2008 | 287 | Registered office changed on 04/09/2008 from 2ND floor 145-157 st.john street london EC1V 4PY | |
20 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
16 May 2008 | 395 | Particulars of a mortgage or charge/co extend / charge no: 4 | |
29 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
11 Jan 2008 | 395 | Particulars of mortgage/charge | |
30 Oct 2007 | 395 | Particulars of mortgage/charge | |
17 Sep 2007 | 288a | New director appointed | |
17 Sep 2007 | 363a | Return made up to 29/08/07; full list of members | |
17 Sep 2007 | 225 | Accounting reference date shortened from 31/08/07 to 30/04/07 | |
08 Sep 2007 | 395 | Particulars of mortgage/charge | |
29 Aug 2006 | NEWINC | Incorporation |