- Company Overview for KELGATE LIMITED (05421425)
- Filing history for KELGATE LIMITED (05421425)
- People for KELGATE LIMITED (05421425)
- Charges for KELGATE LIMITED (05421425)
- More for KELGATE LIMITED (05421425)
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) |
---|---|---|---|
29 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
06 Jun 2024 | MR01 | Registration of charge 054214250001, created on 5 June 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
18 May 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
29 Apr 2022 | AD01 | Registered office address changed from Unit 2 Unit 2 Slater Court Enterprise Business Park, Harrier Way Yaxley Peterborough PE7 2SE England to Unit 2 Slater Court Enterprise Business Park, Harrier Way Yaxley Peterborough PE7 3SE on 29 April 2022 | |
02 Nov 2021 | AD01 | Registered office address changed from Unit 19, Fleet Marston Farm Fleet Marston Aylesbury HP18 0PZ England to Unit 2 Unit 2 Slater Court Enterprise Business Park, Harrier Way Yaxley Peterborough PE7 2SE on 2 November 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
09 Jun 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Mar 2020 | AD01 | Registered office address changed from 2 Griffin Industrial Mall Griffin Lane Aylesbury Buckinghamshire HP19 8BP England to Unit 19, Fleet Marston Farm Fleet Marston Aylesbury HP18 0PZ on 30 March 2020 | |
12 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
31 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
10 Jul 2017 | PSC01 | Notification of James Richard Benson as a person with significant control on 31 May 2017 | |
10 Jul 2017 | PSC01 | Notification of Samantha Jayne Benson as a person with significant control on 31 May 2017 | |
10 Jul 2017 | PSC07 | Cessation of Roy Douglas Tuthill as a person with significant control on 31 May 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Roy Douglas Tuthill as a director on 31 May 2017 | |
12 Jun 2017 | AP01 | Appointment of Mrs Samantha Jayne Benson as a director on 31 May 2017 | |
12 Jun 2017 | AP01 | Appointment of Mr James Richard Benson as a director on 31 May 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates |