KELSALL PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

14/10/2414 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Registered office address changed from Tonglu Quarry Bank Utkinton Tarporley Cheshire CW6 0LR England to 22 - 28 Willow Street Accrington Lancashire BB5 1LP on 2024-05-02

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 2021 Director's details changed for Mr Jonathan Peter King on 2021-12-24

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Change of details for Mr Jonathan Peter King as a person with significant control on 2021-11-05

View Document

08/11/218 November 2021 Change of details for Mr Jonathan Peter King as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Change of details for Mr Jonathan Peter King as a person with significant control on 2021-11-05

View Document

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

View Accounts

08/02/218 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

03/12/193 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

08/04/198 April 2019 CESSATION OF NICHOLAS ANTHONY KING AS A PSC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document

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

View Accounts

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS KING

View Document

19/03/1919 March 2019 SECRETARY APPOINTED MRS ELIZABETH MARY HULSE

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM BEECH CROFT 29 STOCK LANE SHAVINGTON CREWE CHESHIRE CW2 5ED ENGLAND

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PETER KING / 16/03/2019

View Document

25/02/1925 February 2019 25/02/19 STATEMENT OF CAPITAL GBP 405006

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/179 May 2017 08/04/17 STATEMENT OF CAPITAL GBP 405003

View Document

01/04/171 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER KING / 01/04/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 14/07/16 STATEMENT OF CAPITAL GBP 440003

View Document

08/08/168 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 SECRETARY APPOINTED DR NICHOLAS ANTHONY KING

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM THE CHESTNUTS QUARRY LANE, KELSALL TARPORLEY CHESHIRE CW6 0NJ

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN KING

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/08/1410 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER KING / 10/08/2014

View Document

10/08/1410 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER KING / 10/08/2014

View Document

03/03/143 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER KING / 22/11/2010

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER KING / 22/11/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS ANTHONY KING / 22/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY HULSE / 22/02/2010

View Document

22/02/1022 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

19/10/0419 October 2004 £ NC 10000/800000 30/09

View Document

20/02/0420 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: FOXBENCH QUARRY LANE KELSALL TARPORLEY CHESHIRE CW6 0PD

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 APPOINT DIRECTOR 18/11/00

View Document

29/11/0029 November 2000 NC INC ALREADY ADJUSTED 18/11/00

View Document

29/11/0029 November 2000 £ NC 3/10000 18/11/

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: FOXBENCH QUARRY LANE KELSALL CHESHIRE CW6 0PD

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

19/02/9919 February 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: 2 HOWARTH COURT CLAYS LANE LONDON E15 2EL

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 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