- Company Overview for KELDHOLME SOLUTIONS LTD (09056577)
- Filing history for KELDHOLME SOLUTIONS LTD (09056577)
- People for KELDHOLME SOLUTIONS LTD (09056577)
- More for KELDHOLME SOLUTIONS LTD (09056577)
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) |
---|---|---|---|
02 Sep 2020 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 4 Favell Road Rotherham S65 3PU on 2 September 2020 | |
02 Sep 2020 | PSC01 | Notification of Tyler Warburton as a person with significant control on 7 August 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Thomas Sinclair as a director on 7 August 2020 | |
02 Sep 2020 | AP01 | Appointment of Mr Tyler Warburton as a director on 7 August 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
07 May 2020 | PSC01 | Notification of Thomas Sinclair as a person with significant control on 21 April 2020 | |
07 May 2020 | PSC07 | Cessation of Gary Lannon as a person with significant control on 21 April 2020 | |
07 May 2020 | AP01 | Appointment of Mr Thomas Sinclair as a director on 21 April 2020 | |
07 May 2020 | TM01 | Termination of appointment of Gary Lannon as a director on 21 April 2020 | |
23 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 Jan 2020 | AD01 | Registered office address changed from 2 Rochdale Old Road Bury BL9 7LQ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 20 January 2020 | |
06 Dec 2019 | AD01 | Registered office address changed from 70 Dryden Street Bootle L20 4RU England to 2 Rochdale Old Road Bury BL9 7LQ on 6 December 2019 | |
06 Dec 2019 | PSC01 | Notification of Gary Lannon as a person with significant control on 18 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Gary Lannon as a director on 18 November 2019 | |
06 Dec 2019 | PSC07 | Cessation of Jonathan Law as a person with significant control on 18 November 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Jonathan Law as a director on 18 November 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
14 Jun 2019 | PSC01 | Notification of Jonathan Law as a person with significant control on 23 May 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from 28a Albert Road Parkgate Rotherham S62 6AU United Kingdom to 70 Dryden Street Bootle L20 4RU on 14 June 2019 | |
14 Jun 2019 | PSC07 | Cessation of Silviu-Gabriel Nita as a person with significant control on 23 May 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Silviu-Gabriel Nita as a director on 23 May 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Jonathan Law as a director on 23 May 2019 | |
07 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Oct 2018 | PSC07 | Cessation of Ben Bryan Rowbottom as a person with significant control on 26 September 2018 | |
05 Oct 2018 | AP01 | Appointment of Mr Silviu-Gabriel Nita as a director on 26 September 2018 |