- Company Overview for KELLY CATERING LTD (SC662683)
- Filing history for KELLY CATERING LTD (SC662683)
- People for KELLY CATERING LTD (SC662683)
- More for KELLY CATERING LTD (SC662683)
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) |
---|---|---|---|
07 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
06 Feb 2024 | PSC04 | Change of details for John William Kelly as a person with significant control on 6 February 2024 | |
06 Feb 2024 | CH01 | Director's details changed for John William Kelly on 6 February 2024 | |
21 Oct 2023 | AD01 | Registered office address changed from 26 Abbotsford Drive Grangemouth FK3 9LJ Scotland to 5 Keir Drive Bishopbriggs Glasgow G64 3BT on 21 October 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
14 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
16 Jan 2022 | PSC04 | Change of details for John William Kelly as a person with significant control on 16 January 2022 | |
12 Sep 2021 | AD01 | Registered office address changed from 21 Flat 21 24 Hesperus Crossway Edinburgh EH5 1RP Scotland to 26 Abbotsford Drive Grangemouth FK3 9LJ on 12 September 2021 | |
12 Sep 2021 | TM01 | Termination of appointment of Louise Kelly as a director on 12 September 2021 | |
12 Sep 2021 | PSC07 | Cessation of Louise Kelly as a person with significant control on 12 September 2021 | |
26 Jul 2021 | AA | Micro company accounts made up to 30 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
26 Jul 2021 | PSC01 | Notification of Louise Kelly as a person with significant control on 1 June 2020 | |
09 Mar 2021 | AD01 | Registered office address changed from Antojitos J4 Storage Yard 3 Standhill Road Bathgate West Lothian EH48 2HT Scotland to 21 Flat 21 24 Hesperus Crossway Edinburgh EH5 1RP on 9 March 2021 | |
04 Nov 2020 | AP01 | Appointment of Miss Louise Kelly as a director on 1 June 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Louise Kelly as a director on 4 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Miss Louise Kelly on 4 November 2020 | |
04 Nov 2020 | AP01 | Appointment of Miss Louise Kelly as a director on 19 September 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from 4 Ailsa Court Falkirk Stirlingshire FK2 0LE United Kingdom to Antojitos J4 Storage Yard 3 Standhill Road Bathgate West Lothian EH48 2HT on 4 November 2020 | |
18 Sep 2020 | PSC07 | Cessation of Louise Kelly as a person with significant control on 18 September 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Louise Kelly as a director on 18 September 2020 | |
08 Aug 2020 | PSC04 | Change of details for John William Kelly as a person with significant control on 8 August 2020 | |
08 Aug 2020 | PSC01 | Notification of Louise Kelly as a person with significant control on 1 June 2020 |