KELLING MIDCO LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

30/01/2530 January 2025 Full accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Registration of charge 090657310006, created on 2024-10-04

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

06/04/246 April 2024 Full accounts made up to 2023-09-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

26/01/2326 January 2023 Full accounts made up to 2022-09-30

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 Full accounts made up to 2021-09-30

View Document

12/03/2012 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Document

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

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLING PROPERTY LIMITED

View Document

17/06/1917 June 2019 CESSATION OF KELLING GROUP LIMITED AS A PSC

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR RONAN TUNNEY

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PRYBUTOK

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM UNIT 5 TUSCANY WAY EUROPORT INDUSTRIAL ESTATE NORMANTON, WAKEFIELD WEST YORKSHIRE ENGLAND WF6 2UA

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR RONAN TUNNEY

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MARK PRYBUTOK

View Document

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090657310002

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHIL GREVES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH TERRY

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS FALCON

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090657310004

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090657310003

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090657310001

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 COMPANY NAME CHANGED AGHOCO 1230 LIMITED CERTIFICATE ISSUED ON 31/03/17

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR THOMAS WILLIAM FALCON

View Document

17/06/1517 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CUNNINGHAM

View Document

22/09/1422 September 2014 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

06/09/146 September 2014 DIRECTOR APPOINTED PHIL GREVES

View Document

06/09/146 September 2014 DIRECTOR APPOINTED KEN TERRY

View Document

06/09/146 September 2014 DIRECTOR APPOINTED MR JONATHAN SIMON BATTERSBY

View Document

06/09/146 September 2014 DIRECTOR APPOINTED MR JOHN BRAD WOOD

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR JAMES ALAN CUNNINGHAM

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

22/08/1422 August 2014 ADOPT ARTICLES 02/08/2014

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090657310002

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090657310001

View Document

02/06/142 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information