KELTBRAY ENVIRONMENTAL MATERIALS MANAGEMENT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2024-10-31

View Document

20/06/2520 June 2025 NewSecond filing for the termination of Peter Konrad Suchy as a director

View Document

13/06/2513 June 2025 NewSatisfaction of charge 068728360002 in full

View Document

09/05/259 May 2025 Notification of Keltbray Holdings Limited as a person with significant control on 2025-01-29

View Document

09/05/259 May 2025 Cessation of Keltbray Built Environment Limited as a person with significant control on 2025-01-29

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-07 with updates

View Document

29/11/2429 November 2024 Satisfaction of charge 068728360003 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 068728360004 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Full accounts made up to 2023-10-31

View Document

21/06/2421 June 2024 Registration of charge 068728360004, created on 2024-06-18

View Document

18/06/2418 June 2024 Termination of appointment of John Richard Price as a director on 2024-06-05

View Document

18/06/2418 June 2024 Termination of appointment of Peter Konrad Suchy as a director on 2024-06-05

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

10/07/2310 July 2023 Full accounts made up to 2022-10-31

View Document

30/06/2330 June 2023 Registration of charge 068728360003, created on 2023-06-29

View Document

13/04/2313 April 2023 Appointment of Ms. Rhona Sittlington as a secretary on 2023-04-13

View Document

13/04/2313 April 2023 Termination of appointment of Peter James Burnside as a secretary on 2023-04-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

04/07/214 July 2021 Full accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Termination of appointment of Darren Glyn James as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Vincent Corrigan as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr John Richard Price as a director on 2021-07-01

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN KEEHAN

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KEEHAN

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MR PETER JAMES BURNSIDE

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR PETER JAMES BURNSIDE

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KEEHAN

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR JOSPEH THOMAS JACKSON

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

13/04/1613 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR PETER KONRAD SUCHY

View Document

22/07/1522 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

29/04/1529 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068728360002

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR JOHN RICHARD PRICE

View Document

14/11/1414 November 2014 SECTION 519

View Document

04/11/144 November 2014 SECTION 519 COMPANIES ACT 2006

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JENNER

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

30/04/1430 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 COMPANY NAME CHANGED KELTBRAY GOLF ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 05/11/13

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

29/05/1329 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COUSSELL

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BADHAM

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MR JOHN PATRICK KEEHAN

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR OWEN WOOD

View Document

13/04/1113 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN BADHAM / 01/04/2011

View Document

09/03/119 March 2011 CURREXT FROM 30/09/2011 TO 31/10/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR DAVID JOHN JENNER

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED OWEN ROBERT WOOD

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR JOHN PATRICK KEEHAN

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED DAVID ERIC COUSSELL

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM RUTLAND HOUSE 90 -92 BAXTER AVENUE SOUTHEND-ON-SEA SS2 6HZ UNITED KINGDOM

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BADHAM

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED GOLF ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 12/01/11

View Document

12/01/1112 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 PREVEXT FROM 30/04/2010 TO 30/09/2010

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY PETER JOHNSON

View Document

03/11/103 November 2010 SECRETARY APPOINTED MR DAVID STEVEN BADHAM

View Document

06/05/106 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 COMPANY NAME CHANGED GOLF STRATEGIES (HAINAULT) LIMITED CERTIFICATE ISSUED ON 03/02/10

View Document

21/01/1021 January 2010 CHANGE OF NAME 07/01/2010

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR DAVID STEVEN BADHAM

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON

View Document

07/04/097 April 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