KELTON PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 19 MAGNOLIA WAY CHESHUNT WALTHAM CROSS EN8 0FD ENGLAND

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 25/10/19

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

24/03/2124 March 2021 DISS40 (DISS40(SOAD))

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

25/10/1925 October 2019 Annual accounts for year ending 25 Oct 2019

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/10/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, SECRETARY EVANS AND EVANS LTD

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN KELLY / 16/11/2018

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 24A ST. RADIGUNDS ROAD DOVER CT17 0JY ENGLAND

View Document

25/10/1825 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVANS AND EVANS LTD / 25/10/2018

View Document

25/10/1825 October 2018 Annual accounts for year ending 25 Oct 2018

View Accounts

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 14 MARLBOROUGH ROAD DOVER KENT CT17 9NB

View Document

25/07/1825 July 2018 PREVSHO FROM 26/10/2017 TO 25/10/2017

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

25/10/1725 October 2017 Annual accounts for year ending 25 Oct 2017

View Accounts

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/01/163 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN KELLY / 03/01/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/02/1521 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/03/1419 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/10/1326 October 2013 CURRSHO FROM 27/10/2012 TO 26/10/2012

View Document

27/07/1327 July 2013 PREVSHO FROM 28/10/2012 TO 27/10/2012

View Document

07/03/137 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 28 October 2011

View Document

05/11/125 November 2012 CURRSHO FROM 29/10/2011 TO 28/10/2011

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/07/1229 July 2012 PREVSHO FROM 30/10/2011 TO 29/10/2011

View Document

16/03/1216 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts for year ending 28 Oct 2011

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

20/07/1120 July 2011 PREVSHO FROM 31/10/2010 TO 30/10/2010

View Document

26/04/1126 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/04/1028 April 2010 PREVEXT FROM 31/07/2009 TO 31/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY AND EVANS

View Document

19/02/1019 February 2010 CORPORATE SECRETARY APPOINTED EVANS AND EVANS LTD

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN KELLY / 01/10/2009

View Document

01/07/091 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY WHARFEDALE ACCOUNTANCY LIMITED

View Document

05/02/095 February 2009 SECRETARY APPOINTED AND EVANS LTD EVANS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM LINDEN GARTH 17 WHEATLEY AVENUE ILKLEY WEST YORKSHIRE LS29 8PT

View Document

09/05/089 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: LINDEN GARTH 17 WHEATLEY AVENUE ILKLEY LS29 8PT

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 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