Advanced company searchLink opens in new window

KELDHOLME SERVICES LTD

Company number 09595176

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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