KEEL POINT MANAGEMENT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

11/03/2511 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/07/2420 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

20/07/2420 July 2024 Registered office address changed from 5a Keel Point Dundrum Newcastle County Down BT33 0NQ Northern Ireland to 6 Keel Point Dundrum Newcastle BT33 0NQ on 2024-07-20

View Document

18/07/2418 July 2024 Termination of appointment of Kathleen Olwyn Higginson as a secretary on 2024-07-04

View Document

18/07/2418 July 2024 Appointment of Mrs Elizabeth Anne Phelan as a secretary on 2024-07-18

View Document

23/03/2423 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MS KAREN PATRICIA KELSO

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY KATHLEEN HIGGINSON

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

08/06/168 June 2016 SECRETARY APPOINTED MRS KATHLEEN OLWYN HIGGINSON

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID PHELAN

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 6 KEEL POINT DUNDRUM NEWCASTLE COUNTY DOWN BT33 0NQ

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 DIRECTOR APPOINTED MR ALEXANDER BAIRD

View Document

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOWMAN

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOWMAN

View Document

09/04/139 April 2013 SECRETARY APPOINTED MR DAVID PHELAN

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY KATHLEEN HIGGINSON

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 5A KEEL POINT DUNDRUM NEWCASTLE COUNTY DOWN BT33 0NQ NORTHERN IRELAND

View Document

06/08/126 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/06/128 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOWMAN

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLYDE

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR ALAN STANLEY PARKINSON

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE PIERCE

View Document

09/04/129 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

13/10/1113 October 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 6 KEEL POINT DUNDRUM NEWCASTLE COUNTY DOWN BT33 0NQ NORTHERN IRELAND

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PHELAN

View Document

05/04/115 April 2011 SECRETARY APPOINTED MRS KATHLEEN OLWYN HIGGINSON

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

11/08/1011 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHN HIGGINSON

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES PIERCE / 20/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLYDE / 20/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHELAN / 20/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID STEVENSON HIGGINSON / 20/07/2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 5A KEEL POINT DUNDRUM NEWCASTLE CO. DOWN BT33 0NQ

View Document

05/08/105 August 2010 SECRETARY APPOINTED MRS ELIZABETH ANNE PHELAN

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

08/12/098 December 2009 01/05/09 STATEMENT OF CAPITAL GBP 4

View Document

30/11/0930 November 2009 Annual return made up to 20 July 2009 with full list of shareholders

View Document

30/11/0930 November 2009 SECRETARY APPOINTED DR JOHN DAVID STEPHENSON HIGGINSON

View Document

30/11/0930 November 2009 Annual return made up to 20 July 2008 with full list of shareholders

View Document

30/11/0930 November 2009 Annual return made up to 20 July 2007 with full list of shareholders

View Document

27/09/0927 September 2009 CHANGE OF DIRS/SEC

View Document

27/09/0927 September 2009 CHANGE OF DIRS/SEC

View Document

30/06/0930 June 2009 CHANGE OF DIRS/SEC

View Document

30/06/0930 June 2009 CHANGE OF DIRS/SEC

View Document

30/06/0930 June 2009 CHANGE OF DIRS/SEC

View Document

30/06/0930 June 2009 CHANGE OF DIRS/SEC

View Document

30/06/0930 June 2009 CHANGE IN SIT REG ADD

View Document

20/03/0920 March 2009 31/07/08 ANNUAL ACCTS

View Document

20/03/0920 March 2009 31/07/06 ANNUAL ACCTS

View Document

20/03/0920 March 2009 31/07/07 ANNUAL ACCTS

View Document

19/08/0819 August 2008 CHANGE IN SIT REG ADD

View Document

16/08/0616 August 2006 20/07/06 ANNUAL RETURN SHUTTLE

View Document

19/05/0619 May 2006 31/07/05 ANNUAL ACCTS

View Document

13/10/0513 October 2005 20/07/05 ANNUAL RETURN SHUTTLE

View Document

20/07/0420 July 2004 ARTICLES

View Document

20/07/0420 July 2004 PARS RE DIRS/SIT REG OFF

View Document

20/07/0420 July 2004 DECLN COMPLNCE REG NEW CO

View Document

20/07/0420 July 2004 MEMORANDUM

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