- Company Overview for KELTIC ESTATES LIMITED (11982539)
- Filing history for KELTIC ESTATES LIMITED (11982539)
- People for KELTIC ESTATES LIMITED (11982539)
- Charges for KELTIC ESTATES LIMITED (11982539)
- More for KELTIC ESTATES LIMITED (11982539)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 Jan 2024 | PSC04 | Change of details for Mr Gerald Ferry as a person with significant control on 18 January 2024 | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
28 Jul 2022 | TM01 | Termination of appointment of Francis Joseph Boyle as a director on 30 June 2022 | |
28 Jul 2022 | PSC07 | Cessation of Francis Joseph Boyle as a person with significant control on 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
19 Feb 2021 | MR04 | Satisfaction of charge 119825390001 in full | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
11 Jun 2020 | CH01 | Director's details changed for Mr Gerald Anthony Ferry on 11 June 2020 | |
11 Jun 2020 | CH01 | Director's details changed for Mr Francis Joseph Boyle on 11 June 2020 | |
11 Jun 2020 | PSC04 | Change of details for Mr Gerald Ferry as a person with significant control on 11 June 2020 | |
11 Jun 2020 | PSC04 | Change of details for Mr Francis Joseph Boyle as a person with significant control on 11 June 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon EN11 8EP United Kingdom to Unit 2 Cadbury Close London N20 9BD on 11 June 2020 | |
10 Mar 2020 | MR01 | Registration of charge 119825390003, created on 9 March 2020 | |
10 Mar 2020 | MR01 | Registration of charge 119825390002, created on 9 March 2020 | |
01 Jul 2019 | MR01 | Registration of charge 119825390001, created on 28 June 2019 | |
07 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-07
|