Advanced company searchLink opens in new window

KELTIC ESTATES LIMITED

Company number 11982539

Filter by category

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)
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
18 Jan 2024 PSC04 Change of details for Mr Gerald Ferry as a person with significant control on 18 January 2024
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
02 May 2023 AA Total exemption full accounts made up to 31 May 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
26 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with updates
28 Jul 2022 TM01 Termination of appointment of Francis Joseph Boyle as a director on 30 June 2022
28 Jul 2022 PSC07 Cessation of Francis Joseph Boyle as a person with significant control on 30 June 2022
17 Jun 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
08 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
19 Feb 2021 MR04 Satisfaction of charge 119825390001 in full
10 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
23 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
11 Jun 2020 CH01 Director's details changed for Mr Gerald Anthony Ferry on 11 June 2020
11 Jun 2020 CH01 Director's details changed for Mr Francis Joseph Boyle on 11 June 2020
11 Jun 2020 PSC04 Change of details for Mr Gerald Ferry as a person with significant control on 11 June 2020
11 Jun 2020 PSC04 Change of details for Mr Francis Joseph Boyle as a person with significant control on 11 June 2020
11 Jun 2020 AD01 Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon EN11 8EP United Kingdom to Unit 2 Cadbury Close London N20 9BD on 11 June 2020
10 Mar 2020 MR01 Registration of charge 119825390003, created on 9 March 2020
10 Mar 2020 MR01 Registration of charge 119825390002, created on 9 March 2020
01 Jul 2019 MR01 Registration of charge 119825390001, created on 28 June 2019
07 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted