KELDA GROUP SHARE SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART MCFARLANE

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1414 December 2014 APPLICATION FOR STRIKING-OFF

View Document

17/09/1417 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / LESLEY BRYENTON / 01/01/2013

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/09/1221 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER HILL

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALLISON BAINBRIDGE

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON MARGARET BAINBRIDGE / 02/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 SECTION 175 QUOTED AND AUTORIATION OF CONFLICT SITUATIONS 15/05/2009

View Document

29/01/0929 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LESLEY BRYENTON / 22/09/2008

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/11/083 November 2008 MEMORANDUM OF ASSOCIATION

View Document

28/10/0828 October 2008 AGREEMENTS 10/10/2008

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/0816 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 AUDITOR'S RESIGNATION

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 AUDITOR'S RESIGNATION

View Document

26/06/0126 June 2001 S366A DISP HOLDING AGM 14/06/01

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM:
2 THE EMBANKMENT
SOVEREIGN STREET
LEEDS
LS1 4BG

View Document

30/11/0030 November 2000 RETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/11/9912 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

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

View Document

25/08/9925 August 1999 COMPANY NAME CHANGED
YORKSHIRE WATER SHARE SCHEME TRU
STEES LIMITED
CERTIFICATE ISSUED ON 26/08/99

View Document

28/10/9828 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/10/9730 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 EXEMPTION FROM APPOINTING AUDITORS 02/08/96

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/10/954 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/11/949 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/01/9415 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 SECRETARY RESIGNED

View Document

16/07/9216 July 1992 NEW SECRETARY APPOINTED

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 EXEMPTION FROM APPOINTING AUDITORS 18/12/90

View Document

25/02/9125 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/12/905 December 1990 REGISTERED OFFICE CHANGED ON 05/12/90 FROM:
WEST RIDING HOUSE
67 ALBION STREET
LEEDS
LS1 5AA

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 NEW SECRETARY APPOINTED

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 SECRETARY RESIGNED

View Document

13/11/8913 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/11/893 November 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/10/893 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 ALTER MEM AND ARTS 270989

View Document

03/10/893 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/893 October 1989 REGISTERED OFFICE CHANGED ON 03/10/89 FROM:
WATLING HOUSE
35/37 CANNON STREET
LONDON
EC4M 5SD

View Document

11/09/8911 September 1989 COMPANY NAME CHANGED
PRECIS (922) LIMITED
CERTIFICATE ISSUED ON 12/09/89

View Document

09/08/899 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8914 July 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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