- Company Overview for KELDHOLME SERVICES LTD (09595176)
- Filing history for KELDHOLME SERVICES LTD (09595176)
- People for KELDHOLME SERVICES LTD (09595176)
- More for KELDHOLME SERVICES LTD (09595176)
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) |
---|---|---|---|
23 Sep 2019 | TM01 | Termination of appointment of John Tootle as a director on 30 August 2019 | |
05 Jul 2019 | PSC07 | Cessation of Paul Toner as a person with significant control on 14 June 2019 | |
05 Jul 2019 | AP01 | Appointment of Mr John Tootle as a director on 14 June 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 35 Redhouse Lane Leeds West Yorkshire LS7 1AB on 5 July 2019 | |
05 Jul 2019 | PSC01 | Notification of John Tootle as a person with significant control on 14 June 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Paul Toner as a director on 14 June 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2 July 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 19 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Paul Toner as a director on 11 December 2018 | |
19 Dec 2018 | PSC01 | Notification of Paul Toner as a person with significant control on 11 December 2018 | |
19 Dec 2018 | PSC07 | Cessation of Ryan Joseph Mccormick as a person with significant control on 11 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Ryan Joseph Mccormick as a director on 11 December 2018 | |
28 Aug 2018 | PSC07 | Cessation of Daniel Smith as a person with significant control on 14 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Ryan Joseph Mccormick as a director on 14 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Daniel Smith as a director on 14 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from 118a Hunts Cross Avenue Liverpool L25 8SQ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 August 2018 | |
28 Aug 2018 | PSC01 | Notification of Ryan Joseph Mccormick as a person with significant control on 14 August 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
02 Mar 2018 | AP01 | Appointment of Mr Daniel Smith as a director on 21 February 2018 | |
02 Mar 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 118a Hunts Cross Avenue Liverpool L25 8SQ on 2 March 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Claudiu Sirotencu as a director on 21 February 2018 | |
02 Mar 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 20 June 2017 | |
02 Mar 2018 | PSC01 | Notification of Daniel Smith as a person with significant control on 21 February 2018 |