KEYLAND DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFull accounts made up to 2025-03-31

View Document

13/06/2513 June 2025 Termination of appointment of Paul Sybray Inman as a director on 2025-05-31

View Document

13/06/2513 June 2025 Appointment of Mr Martin Anthony Gee as a director on 2025-06-01

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

08/08/248 August 2024 Full accounts made up to 2024-03-31

View Document

15/11/2315 November 2023 Full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-20 with updates

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

22/09/2222 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Document

23/12/2123 December 2021 Appointment of Mrs Gaynor Leigh Carpenter as a director on 2021-12-15

View Document

07/10/217 October 2021 Appointment of Mr Christopher Ian Johns as a director on 2021-09-23

View Document

03/08/213 August 2021 Termination of appointment of Nevil George Muncaster as a director on 2021-07-31

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

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

View Document

17/09/1417 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MRS ELIZABETH MARIAN BARBER

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR CHARLES STEWART HAYSOM

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITEMAN

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER GARRETT / 01/05/2011

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BEAUMONT

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR RICHARD FLINT

View Document

08/04/108 April 2010 TERMINATE DIR APPOINTMENT

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BEAUMONT / 24/11/2009

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

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATE, DIRECTOR CHARLES WILLIAM LAWSON LOGGED FORM

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES LAWSON

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED PETER GARRETT

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ACKROYD

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 AUDITOR'S RESIGNATION

View Document

18/09/0718 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 S366A DISP HOLDING AGM 23/11/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 RETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 AUDITOR'S RESIGNATION

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 2 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BG

View Document

30/11/0030 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 � NC 10000000/25000000 20/10/99

View Document

29/10/9929 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 NC INC ALREADY ADJUSTED 20/10/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 COMPANY NAME CHANGED YORKSHIRE WATER ESTATES LIMITED CERTIFICATE ISSUED ON 25/08/99

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9626 November 1996 ELECTION OF AUDITORS 20/11/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/10/9614 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9624 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/966 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 RETURN MADE UP TO 30/09/95; CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/05/952 May 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 NC INC ALREADY ADJUSTED 01/10/94

View Document

21/02/9521 February 1995 � NC 100/10000000 01/10/94

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 NEW SECRETARY APPOINTED

View Document

18/11/9418 November 1994 SECRETARY RESIGNED

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

23/05/9423 May 1994 COMPANY NAME CHANGED YORKSHIRE WATER EFFLUENT SERVICE S LIMITED CERTIFICATE ISSUED ON 24/05/94

View Document

26/10/9326 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9227 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/12/905 December 1990 REGISTERED OFFICE CHANGED ON 05/12/90 FROM: WEST RIDING HOUSE 67 ALBION STREET LEEDS LS1 5AA

View Document

05/11/905 November 1990 NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 SECRETARY RESIGNED

View Document

05/11/905 November 1990 NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 NEW SECRETARY APPOINTED

View Document

07/08/907 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8911 October 1989 REGISTERED OFFICE CHANGED ON 11/10/89 FROM: WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

17/05/8917 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

11/04/8911 April 1989 EXEMPTION FROM APPOINTING AUDITORS 300389

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED PRECIS (651) LIMITED CERTIFICATE ISSUED ON 22/01/88

View Document

01/12/871 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/871 December 1987 ALTER MEM AND ARTS 251187

View Document

19/10/8719 October 1987 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