KELSEY DEVELOPMENTS LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewApplication to strike the company off the register

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Previous accounting period extended from 2022-11-30 to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/07/198 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEA SPRAY HOLDINGS LIMITED

View Document

06/06/196 June 2019 CESSATION OF HELEN JANE EDWARDS AS A PSC

View Document

06/06/196 June 2019 CESSATION OF ROGER PAUL EDWARDS AS A PSC

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/02/186 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN EDWARDS / 05/02/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JANE EDWARDS

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER PAUL EDWARDS

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

29/11/1729 November 2017 CESSATION OF TAHNYA SWEATON AS A PSC

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR TAHNYA SWEATON

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR ROGER PAUL EDWARDS

View Document

01/11/171 November 2017 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