KELTBRAY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Full accounts made up to 2024-10-31

View Document

13/06/2513 June 2025 Satisfaction of charge 129326930001 in full

View Document

10/06/2510 June 2025 Second filing for the termination of Peter Konrad Suchy as a director

View Document

03/12/243 December 2024 Director's details changed for Mr Neil Thompson on 2024-10-30

View Document

29/11/2429 November 2024 Satisfaction of charge 129326930003 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 129326930002 in full

View Document

29/11/2429 November 2024 Appointment of Mr Neil Thompson as a director on 2024-10-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Termination of appointment of Peter Konrad Suchy as a director on 2024-07-31

View Document

16/10/2416 October 2024 Appointment of Ms Rhona Sittlington as a secretary on 2024-10-16

View Document

01/10/241 October 2024 Termination of appointment of Darren Glyn James as a director on 2024-08-15

View Document

29/07/2429 July 2024 Full accounts made up to 2023-10-31

View Document

21/06/2421 June 2024 Registration of charge 129326930003, created on 2024-06-18

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

10/07/2310 July 2023 Full accounts made up to 2022-10-31

View Document

30/06/2330 June 2023 Registration of charge 129326930002, created on 2023-06-29

View Document

03/11/223 November 2022 Termination of appointment of Timothy Garnet Bowen as a director on 2022-10-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

23/09/2223 September 2022 Termination of appointment of Kyla Joanne Farmer as a director on 2022-09-22

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

21/04/2121 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129326930001

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANKLYN / 14/12/2020

View Document

01/12/201 December 2020 01/11/20 STATEMENT OF CAPITAL GBP 8001

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR PETER KONRAD SUCHY

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MS KYLA JOANNE FARMER

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR TIMOTHY GARNET BOWEN

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR NIGEL FRANKLYN

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MS HOLLY PRICE

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR VINCENT CORRIGAN

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR PETER JAMES BURNSIDE

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDAN KERR

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR DARREN GLYN JAMES

View Document

06/10/206 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information