KELDA NON-REG HOLDCO LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved following liquidation

View Document

05/12/235 December 2023 Final Gazette dissolved following liquidation

View Document

05/09/235 September 2023 Return of final meeting in a members' voluntary winding up

View Document

14/03/2314 March 2023 Termination of appointment of Christopher Ian Johns as a director on 2023-02-28

View Document

14/03/2314 March 2023 Appointment of Mr Paul Sybray Inman as a director on 2023-03-01

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Appointment of a voluntary liquidator

View Document

09/03/239 March 2023 Declaration of solvency

View Document

09/03/239 March 2023 Registered office address changed from Western House Halifax Road Bradford West Yorkshire BD6 2SZ to 10 Fleet Place London EC4M 7RB on 2023-03-09

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

16/09/2216 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

16/09/2216 September 2022

View Document

16/05/2216 May 2022 Termination of appointment of Elizabeth Marian Barber as a director on 2022-05-06

View Document

16/05/2216 May 2022 Appointment of Ms Lucy Nicola Shaw as a director on 2022-05-09

View Document

28/03/2228 March 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-28

View Document

22/03/2222 March 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITEMAN

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS CHANTAL BENEDICTE FORREST

View Document

06/01/156 January 2015 SECRETARY APPOINTED MRS CHANTAL FORREST

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR STUART MCFARLANE

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY STUART MCFARLANE

View Document

17/12/1417 December 2014 REDUCE ISSUED CAPITAL 12/12/2014

View Document

17/12/1417 December 2014 CONSOLIDATION
12/12/14

View Document

17/12/1417 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 1

View Document

17/12/1417 December 2014 STATEMENT BY DIRECTORS

View Document

17/12/1417 December 2014 SOLVENCY STATEMENT DATED 12/12/14

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/11/1424 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/11/1227 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/11/1023 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MRS ELIZABETH MARIAN BARBER

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR RICHARD FLINT

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALLISON BAINBRIDGE

View Document

16/12/0916 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON MARGARET BAINBRIDGE / 02/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN IAN WHITEMAN / 02/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STUART DOUGLAS MCFARLANE / 02/11/2009

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/12/0818 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 SECTION 175 20/10/2008

View Document

04/11/084 November 2008 SECTION 175 20/10/2008

View Document

04/11/084 November 2008 SECTION 175 20/10/2008

View Document

10/10/0810 October 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LILLEY

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DUTHIE-JACKSON

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR ANG SENG

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM
CITI INFRASTRUCTURE INVESTORS
LEVEL 32 CITIGROUP CENTRE
25 CANADA SQUARE CANARY WHARF
LONDON
E14 5LB

View Document

06/10/086 October 2008 SECRETARY APPOINTED STUART DOUGLAS MCFARLANE

View Document

06/10/086 October 2008 DIRECTOR APPOINTED STUART DOUGLAS MCFARLANE

View Document

06/10/086 October 2008 DIRECTOR APPOINTED KEVIN IAN WHITEMAN

View Document

06/10/086 October 2008 DIRECTOR APPOINTED ALLISON MARGARET BAINBRIDGE

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY MARK LORKIN

View Document

03/10/083 October 2008 COMPANY NAME CHANGED SKELDERGATE NON-REG HOLDCO LIMITED
CERTIFICATE ISSUED ON 03/10/08

View Document

04/06/084 June 2008 SECRETARY'S CHANGE OF PARTICULARS MARK EDWIN LORKIN LOGGED FORM

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD COLE

View Document

29/02/0829 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/03/2009

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM:
CITIGROUP INFRASTRUCTURE
INVESTORS LEVEL 32 CITIGROUP
CENTRE 25 CANADA SQUARE
CANARY WHARF E14 5LB

View Document

28/11/0728 November 2007 ARTICLES OF ASSOCIATION

View Document

28/11/0728 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information