- 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) |
---|---|---|---|
05 Oct 2018 | TM01 | Termination of appointment of Ben Bryan Rowbottom as a director on 26 September 2018 | |
05 Oct 2018 | PSC01 | Notification of Silviu-Gabriel Nita as a person with significant control on 26 September 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from 3 Poulton Street Ashton-on-Ribble Preston PR2 2SA England to 28a Albert Road Parkgate Rotherham S62 6AU on 19 June 2018 | |
19 Jun 2018 | PSC01 | Notification of Ben Bryan Rowbottom as a person with significant control on 6 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr Ben Bryan Rowbottom as a director on 6 June 2018 | |
19 Jun 2018 | PSC07 | Cessation of John Alexis Cunliffe as a person with significant control on 5 April 2018 | |
19 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 6 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of John Alexis Cunliffe as a director on 5 April 2018 | |
19 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 6 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
21 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Feb 2018 | AP01 | Appointment of Mr John Alexis Cunliffe as a director on 28 November 2017 | |
08 Feb 2018 | PSC01 | Notification of John Alexis Cunliffe as a person with significant control on 28 November 2017 | |
08 Feb 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 3 Poulton Street Ashton-on-Ribble Preston PR2 2SA on 8 February 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 28 November 2017 | |
08 Feb 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 28 November 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
02 Jun 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 29 Aldborough Grove Hull HU9 3PX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Jacek Handzelko as a director on 5 April 2017 | |
07 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Gordon Wilson as a director on 27 October 2016 | |
03 Nov 2016 | AP01 | Appointment of Jacek Handzelko as a director on 27 October 2016 |