KELDGATE HOUSE MANAGEMENT LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Termination of appointment of Linda Seddon as a director on 2023-02-06

View Document

04/01/234 January 2023 Appointment of Mr Michael Anthony Walker as a director on 2023-01-04

View Document

04/01/234 January 2023 Termination of appointment of Maureen Shirley Jenner as a director on 2023-01-04

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of Johannes Van Nieuwkerk as a secretary on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALBERT HOYLE

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS LINDA SEDDON

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS MAUREEN SHIRLEY JENNER

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS CHRISINE EDNA PARTRIDGE

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON BELL

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ATKIN

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA EDMONDS

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR ALBERT CORNELIUS HOYLE

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 79 BEVERLEY ROAD HULL EAST YORKSHIRE HU3 1XR

View Document

19/10/1519 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1316 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1227 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 SECRETARY APPOINTED MR JOHANNES VAN NIEUWKERK

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER CAMMISH

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 18 NORTH BAR WITHIN BEVERLEY EAST YORKSHIRE HU17 8AX

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED ALISON JAYNE BELL

View Document

14/10/1114 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/10/1016 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA EDMONDS / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND STUART ATKIN / 28/10/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK BARRETT

View Document

03/11/083 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED RAYMOND STUART ATKIN

View Document

03/09/083 September 2008 DIRECTOR APPOINTED SANDRA EDMONDS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/05/089 May 2008 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

21/10/0721 October 2007 RETURN MADE UP TO 12/10/07; CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 £ NC 2/6 28/03/07

View Document

04/04/074 April 2007 NC INC ALREADY ADJUSTED 28/02/07

View Document

26/03/0726 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED SOUTHCOATES AVENUE (HULL) FLATS LIMITED CERTIFICATE ISSUED ON 19/03/07

View Document

09/12/069 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

09/12/069 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 166 SOUTHCOATES AVENUE HULL HU9 3HR

View Document

11/11/0511 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 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