KELLEHER GROUP LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-15

View Document

19/07/2419 July 2024 Appointment of a voluntary liquidator

View Document

19/07/2419 July 2024 Resolutions

View Document

19/07/2419 July 2024 Statement of affairs

View Document

19/07/2419 July 2024 Registered office address changed from Kelleher House Second Avenue Chatham Kent ME4 5AU England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-07-19

View Document

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/08/1922 August 2019 28/02/19 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR DAVID EDWARD KELLEHER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 PREVSHO FROM 30/06/2018 TO 28/02/2018

View Document

17/11/1817 November 2018 REGISTERED OFFICE CHANGED ON 17/11/2018 FROM 76 ROWAN ROAD BEXLEYHEATH DA7 4BN ENGLAND

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

14/08/1714 August 2017 COMPANY NAME CHANGED KELLEHER UTILITY SERVICES LIMITED CERTIFICATE ISSUED ON 14/08/17

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KELLEHER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/12/169 December 2016 CURRSHO FROM 31/03/2016 TO 30/06/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

24/06/1624 June 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information