KELVIN MEADOWS LTD

Company Documents

DateDescription
30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

09/12/229 December 2022 Appointment of Mrs Rhona Margaret Madigan-Wheatley as a director on 2022-12-09

View Document

09/12/229 December 2022 Appointment of Mr Jack Anthony Madigan-Wheatley as a director on 2022-12-09

View Document

30/10/2230 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5451740001

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

10/04/1810 April 2018 PREVEXT FROM 30/09/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/09/1712 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/09/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS WHEATLEY

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GORDON WHEATLEY / 19/07/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 4TH FLOOR, 115 GEORGE STREET EDINBURGH EH2 4JN UNITED KINGDOM

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN DOUGLAS RIMMER / 19/07/2017

View Document

12/09/1612 September 2016 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