- Company Overview for KELLER HOLDINGS LIMITED (02499601)
- Filing history for KELLER HOLDINGS LIMITED (02499601)
- People for KELLER HOLDINGS LIMITED (02499601)
- Charges for KELLER HOLDINGS LIMITED (02499601)
- More for KELLER HOLDINGS LIMITED (02499601)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
29 Jun 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
29 Jun 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
27 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 21 June 2023
|
|
15 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
15 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
02 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
06 Jul 2022 | TM01 | Termination of appointment of Kennith John Oakley as a director on 30 June 2022 | |
06 Jul 2022 | AP01 | Appointment of Mr Andries Adriaan Louw as a director on 30 June 2022 | |
06 Jul 2022 | AP01 | Appointment of Mrs Caroline Lindsay Heath as a director on 30 June 2022 | |
27 May 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
27 May 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
27 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
27 May 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
02 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
10 Sep 2021 | PSC05 | Change of details for Keller Group Plc as a person with significant control on 9 September 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT to 2 Kingdom Street London W2 6BD on 9 September 2021 | |
25 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
25 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
25 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
25 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
11 Jan 2021 | AP03 | Appointment of Silvana Glibota Vigo as a secretary on 1 January 2021 | |
11 Jan 2021 | TM02 | Termination of appointment of Kerry Anne Abigail Porritt as a secretary on 31 December 2020 | |
11 Jan 2021 | TM01 | Termination of appointment of Mark Hooper as a director on 31 December 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates |