- Company Overview for LITTLE KELHAM UTILITIES LTD (09173101)
- Filing history for LITTLE KELHAM UTILITIES LTD (09173101)
- People for LITTLE KELHAM UTILITIES LTD (09173101)
- More for LITTLE KELHAM UTILITIES LTD (09173101)
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 Jan 2025 | AD01 | Registered office address changed from C/O Naylor Wintersgill, Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS England to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 15 January 2025 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
13 Sep 2022 | AAMD | Amended micro company accounts made up to 31 December 2019 | |
13 Sep 2022 | AAMD | Amended micro company accounts made up to 31 December 2020 | |
08 Sep 2022 | AAMD | Amended micro company accounts made up to 31 December 2019 | |
08 Sep 2022 | AAMD | Amended micro company accounts made up to 31 December 2020 | |
22 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
17 Jun 2022 | AD01 | Registered office address changed from The Place 4 Central Place, Clarence Road Climate Innovation District Leeds LS10 1FB England to C/O Naylor Wintersgill, Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 17 June 2022 | |
16 Jun 2022 | AP01 | Appointment of Mr Jonathan Wilson as a director on 16 June 2022 | |
16 Jun 2022 | CH01 | Director's details changed for Mr Christopher Andrew Thompson on 16 June 2022 | |
16 Jun 2022 | PSC04 | Change of details for Mr Christopher Andrew Thompson as a person with significant control on 16 June 2022 | |
16 Jun 2022 | CH02 | Director's details changed for Little Kelham Cic on 16 June 2022 | |
08 Dec 2021 | AD01 | Registered office address changed from The Place 4 Central Place Leeds West Yorkshire LS10 1FB England to The Place 4 Central Place, Clarence Road Climate Innovation District Leeds LS10 1FB on 8 December 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
23 Jul 2021 | AD01 | Registered office address changed from Workspace 9, Citu Beeston Road Beeston Road Leeds West Yorkshire LS11 6AD to The Place 4 Central Place Leeds West Yorkshire LS10 1FB on 23 July 2021 | |
30 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
09 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
20 Feb 2020 | PSC04 | Change of details for Mr Christopher Andrew Thompson as a person with significant control on 1 February 2020 | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates |