Advanced company searchLink opens in new window

KELMILL LIMITED

Company number 01580322

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2018 AD01 Registered office address changed from The Kellogg Building Talbot Road Manchester M16 0PU United Kingdom to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 4 January 2018
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
08 Aug 2017 TM01 Termination of appointment of Michelle Catherine Locke as a director on 5 June 2017
08 Aug 2017 AP01 Appointment of Mr Philip David Knowles as a director on 5 June 2017
14 Mar 2017 TM01 Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017
14 Mar 2017 AP01 Appointment of Mr Nigel David Jaynes as a director on 20 February 2017
18 Nov 2016 AP01 Appointment of Ms Michelle Catherine Locke as a director on 7 November 2016
18 Nov 2016 TM01 Termination of appointment of Benjamin Gordon Goodman as a director on 7 November 2016
08 Nov 2016 AD01 Registered office address changed from Park Road Stretford Manchester M32 8RA to The Kellogg Building Talbot Road Manchester M16 0PU on 8 November 2016
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
12 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Sep 2015 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
21 Sep 2015 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
10 Apr 2015 AP01 Appointment of Stephen Richard Hopwood as a director on 5 March 2015
08 Apr 2015 TM01 Termination of appointment of Julie Ann Ayres-Smith as a director on 5 March 2015
14 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2014 TM01 Termination of appointment of John Gregory as a director on 17 September 2014
18 Sep 2014 AP01 Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014
24 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Mar 2013 TM02 Termination of appointment of Benjamin Goodman as a secretary