- Company Overview for KELLETT PROPERTIES LIMITED (08871595)
- Filing history for KELLETT PROPERTIES LIMITED (08871595)
- People for KELLETT PROPERTIES LIMITED (08871595)
- Charges for KELLETT PROPERTIES LIMITED (08871595)
- More for KELLETT PROPERTIES LIMITED (08871595)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2023 | DS01 | Application to strike the company off the register | |
14 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
10 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
31 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
20 Sep 2018 | MR04 | Satisfaction of charge 088715950002 in full | |
20 Sep 2018 | MR04 | Satisfaction of charge 088715950001 in full | |
02 Aug 2018 | CH01 | Director's details changed for Mrs Helen Denise Melhuish on 2 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Paul Carroll on 2 August 2018 | |
25 Jul 2018 | CH01 | Director's details changed for Mr Paul Carroll on 18 July 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from Bridgewater Barn the Common Metfield Harleston Norfolk IP20 0LP to 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY on 25 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Paul Carroll as a director on 18 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Tracey Anne Kellett as a director on 18 July 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates |