KELVIN PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
05/03/195 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/185 December 2018 APPLICATION FOR STRIKING-OFF

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES BRENNAN

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR JAMES BRENNAN

View Document

15/10/1815 October 2018 CESSATION OF KELVIN ENERGY (UK) LIMITED AS A PSC

View Document

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

View Accounts

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN ENERGY (UK) LIMITED

View Document

02/11/172 November 2017 CESSATION OF ALASTAIR JAMES BRENNAN AS A PSC

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN JAMES BRENNAN / 01/09/2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MOYA LOUISE BRENNAN / 01/09/2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES BRENNAN / 01/09/2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES BRENNAN / 01/09/2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/119 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED ALASTAIR JAMES BRENNAN

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 3 COSSINGTON ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7RW

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 3

View Document

20/07/1020 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MOYA LOYISE BRENNAN

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAY LODHIA

View Document

23/09/0923 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAY LODHIA / 19/05/2009

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BRENNAN / 03/03/2009

View Document

01/10/081 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 3 COSSINGTON ROAD SILEBY LOUGHBOROUGH LEICS LE12 7RW

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 143 LOUGHBOROUGH ROAD LEICESTER LE4 5LR

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/076 November 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0629 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0510 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 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