KELLING GROUP LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Group of companies' accounts made up to 2024-09-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

05/04/245 April 2024 Group of companies' accounts made up to 2023-09-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/01/2331 January 2023 Appointment of Mr Benjamin Peter Catt as a director on 2023-01-27

View Document

31/01/2331 January 2023 Termination of appointment of Tani Burge as a director on 2023-01-27

View Document

26/01/2326 January 2023 Group of companies' accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

03/05/223 May 2022 Appointment of Mr Matthew Jowett as a director on 2022-03-23

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-09-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

12/03/2012 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR STEPHEN MOORE

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BATTERSBY

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / TANI BURGW / 05/06/2019

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED TANI BURGW

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR ZACHARY STANTON

View Document

06/03/196 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

17/01/1917 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1917 January 2019 COMPANY NAME CHANGED SKYE BIDCO LIMITED CERTIFICATE ISSUED ON 17/01/19

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR ZACHARY SCHILLING STANTON

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR RONAN TUNNEY

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR ANDREW GEORGE PEARSON BISHOP

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PRYBUTOK

View Document

01/02/181 February 2018 12/01/18 STATEMENT OF CAPITAL GBP 79455

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR JOHN WOOD

View Document

29/01/1829 January 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR JOHN BATTERSBY

View Document

26/01/1826 January 2018 ADOPT ARTICLES 12/01/2018

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111127130001

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111127130002

View Document

09/01/189 January 2018 NOTIFICATION OF PSC STATEMENT ON 18/12/2017

View Document

09/01/189 January 2018 CESSATION OF INTERTRUST TRUSTEES (UK) LIMITED AS A PSC

View Document

14/12/1714 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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