THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Bona Vacantia disclaimer

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2126 November 2021 Voluntary strike-off action has been suspended

View Document

26/11/2126 November 2021 Voluntary strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 Application to strike the company off the register

View Document

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR PHILIP DAVIES PRINCE

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH DEPLEDGE

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARP PROPERTY INVESTMENTS LIMITED

View Document

18/07/1918 July 2019 CESSATION OF HANNAH DAVIES DEPLEDGE AS A PSC

View Document

18/07/1918 July 2019 CESSATION OF JOHN DEPLEDGE AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 COMPANY NAME CHANGED ETERNO MEDICAL SKIN CLINIC LIMITED CERTIFICATE ISSUED ON 27/03/19

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED HANNAH DAVIES DEPLEDGE

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP PRINCE

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEBBIE PRINCE

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP PRINCE

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH DAVIES DEPLEDGE

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DEPLEDGE

View Document

31/10/1831 October 2018 CESSATION OF HARP PROPERTY INVESTMENTS LTD AS A PSC

View Document

26/10/1826 October 2018 COMPANY NAME CHANGED THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED CERTIFICATE ISSUED ON 26/10/18

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / HARP PROPERTY INVESTMENTS LTD / 01/06/2018

View Document

03/07/183 July 2018 DIRECTOR APPOINTED DEBBIE LORRAINE PRINCE

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD WADE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / HARP PROPERTY INVESTMENTS LTD / 06/04/2016

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVIES PRINCE / 14/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1516 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVIES PRINCE / 01/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM WADE / 01/12/2010

View Document

20/12/1020 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVIES PRINCE / 01/12/2010

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM WADE / 22/12/2009

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0727 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/03/04

View Document

05/06/035 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/08/9827 August 1998 COMPANY NAME CHANGED BELMAYNE HOUSE LIMITED CERTIFICATE ISSUED ON 28/08/98

View Document

05/03/985 March 1998 ADOPT MEM AND ARTS 23/02/98

View Document

23/02/9823 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: THE OLD DAIRY BROADFIELD ROAD SHEFFIELD S8 0XQ

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/976 August 1997 REGISTERED OFFICE CHANGED ON 06/08/97 FROM: 99 CLARKEHOUSE ROAD SHEFFIELD S102LN

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/05/964 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/02/955 February 1995 DIRECTOR RESIGNED;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

20/12/9420 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94

View Document

12/01/9412 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9320 December 1993 COMPANY NAME CHANGED VILLA PLAN LIMITED CERTIFICATE ISSUED ON 21/12/93

View Document

11/02/9311 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

03/05/913 May 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

01/05/911 May 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 S252 DISP LAYING ACC 31/12/90

View Document

04/04/914 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

07/06/907 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

22/03/9022 March 1990 EXEMPTION FROM APPOINTING AUDITORS 29/04/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/12/88

View Document

03/05/893 May 1989 NC INC ALREADY ADJUSTED 05/12/88

View Document

03/05/893 May 1989 £ NC 100/100000

View Document

27/04/8927 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/899 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 REGISTERED OFFICE CHANGED ON 10/02/89 FROM: 2 MAPPIN STREET SHEFFIELD S1 4DT

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

06/12/886 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/11/8817 November 1988 COMPANY NAME CHANGED VILLA INVESTMENT PLAN LIMITED CERTIFICATE ISSUED ON 18/11/88

View Document

20/07/8820 July 1988 COMPANY NAME CHANGED BROOMSOL (13) LIMITED CERTIFICATE ISSUED ON 21/07/88

View Document

10/06/8810 June 1988 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