KEADBY DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Ann Miriam Georgina Gray as a director on 2025-04-17

View Document

13/02/2513 February 2025 Termination of appointment of Hannah Zoe Bronwin as a director on 2025-01-31

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

31/07/2431 July 2024 Appointment of Mr Finlay Alexander Mccutcheon as a director on 2024-07-06

View Document

16/04/2416 April 2024 Termination of appointment of Catherine Raw as a director on 2024-04-04

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/08/231 August 2023 Termination of appointment of Sally Fairbairn as a secretary on 2023-07-07

View Document

01/08/231 August 2023 Appointment of Colin Charles Swan as a secretary on 2023-07-07

View Document

24/05/2324 May 2023 Director's details changed for Catherine Raw on 2023-03-23

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

19/05/2219 May 2022 Appointment of Mandy Mackay as a director on 2022-05-17

View Document

19/05/2219 May 2022 Appointment of Hannah Bronwin as a director on 2022-05-17

View Document

02/02/222 February 2022 Appointment of Mr Charles Cryans as a director on 2022-01-18

View Document

18/01/2218 January 2022 Termination of appointment of Stephen Wheeler as a director on 2021-12-16

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

24/06/2124 June 2021 Appointment of Mrs Zahida Zakir as a director on 2021-06-22

View Document

24/06/2124 June 2021 Termination of appointment of Charles Cryans as a director on 2021-06-24

View Document

18/06/2118 June 2021 Notification of Sse Thermal Generation Holdings Limited as a person with significant control on 2021-05-12

View Document

18/06/2118 June 2021 Cessation of Sse Generation Limited as a person with significant control on 2021-05-12

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM KEADBY POWER STATION P O BOX 89 KEADBY SCUNTHORPE NORTH LINCOLNSHIRE DN17 3AZ

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / SSE GENERATION LIMITED / 02/10/2017

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR RHYS STANWIX

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED ALEXANDER HUGHES HONEYMAN

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

06/12/156 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/11/154 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/12/143 December 2014 SECRETARY APPOINTED SALLY FAIRBAIRN

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ADOPT ARTICLES 16/08/2013

View Document

27/08/1327 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR RHYS GORDON STANWIX

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRANDON RENNET

View Document

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED BRANDON JAMES RENNET

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY BRYDON

View Document

11/12/0911 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS; AMEND

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/077 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 30/11/04; NO CHANGE OF MEMBERS

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 RETURN MADE UP TO 27/02/98; CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 ADOPT MEM AND ARTS 31/10/97

View Document

04/08/974 August 1997 S386 DISP APP AUDS 23/07/97

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/08/974 August 1997 S366A DISP HOLDING AGM 23/07/97

View Document

04/08/974 August 1997 S252 DISP LAYING ACC 23/07/97

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 REGISTERED OFFICE CHANGED ON 15/04/96 FROM: TALBOT ROAD MANCHESTER GREATER MANCHESTER M16 0HQ

View Document

15/04/9615 April 1996 SECRETARY RESIGNED

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED

View Document

15/03/9615 March 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: PO BOX 3 LOWGATE HOUSE LOWGATE HULL HU1 1JJ

View Document

01/03/951 March 1995 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/03/935 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/11/925 November 1992 REGISTERED OFFICE CHANGED ON 05/11/92 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

15/06/9215 June 1992 NC INC ALREADY ADJUSTED 08/04/92

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 CONV & REDES SHARES 08/04/92

View Document

26/03/9226 March 1992 Certificate of change of name

View Document

26/03/9226 March 1992 Certificate of change of name

View Document

26/03/9226 March 1992 COMPANY NAME CHANGED RUBYDOVE LIMITED CERTIFICATE ISSUED ON 26/03/92

View Document

27/02/9227 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9227 February 1992 Incorporation

View Document

27/02/9227 February 1992 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company