KELLY BUCKLEY CONSULTING LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS KELLY ELAINE BUCKLEY / 03/09/2013

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ELAINE BUCKLEY / 03/09/2013

View Document

03/03/143 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/05/1219 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/03/1210 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

10/03/1210 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ELAINE BUCKLEY / 24/02/2012

View Document

10/03/1210 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS KELLY ELAINE BUCKLEY / 24/02/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM FLAT 1 SALISBURY COURT SALISBURY ROAD, WIMBLEDON LONDON SW19 4HH

View Document

05/09/115 September 2011 COMPANY NAME CHANGED SW19 FITNESS LIMITED CERTIFICATE ISSUED ON 05/09/11

View Document

05/09/115 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/111 May 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ELAINE BUCKLEY / 24/02/2010

View Document

24/02/0924 February 2009 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