Download leads from Nexok and grow your business. Find out more

Keadby Developments Limited

Documents

Total Documents226
Total Pages999

Filing History

14 November 2023Confirmation statement made on 1 November 2023 with updates
9 November 2023Accounts for a dormant company made up to 31 March 2023
1 August 2023Termination of appointment of Sally Fairbairn as a secretary on 7 July 2023
1 August 2023Appointment of Colin Charles Swan as a secretary on 7 July 2023
24 May 2023Director's details changed for Catherine Raw on 23 March 2023
22 December 2022Accounts for a dormant company made up to 31 March 2022
29 November 2022Confirmation statement made on 1 November 2022 with no updates
18 August 2022Second filing for the appointment of Catherine Raw as a director
13 July 2022Appointment of Catherine Raw as a director on 7 July 2022
  • ANNOTATION Clarification a second filed RP04AP01 was registered on 18/08/2022.
19 May 2022Appointment of Mandy Mackay as a director on 17 May 2022
19 May 2022Appointment of Hannah Bronwin as a director on 17 May 2022
2 February 2022Appointment of Mr Charles Cryans as a director on 18 January 2022
18 January 2022Termination of appointment of Stephen Wheeler as a director on 16 December 2021
22 December 2021Accounts for a dormant company made up to 31 March 2021
9 November 2021Confirmation statement made on 1 November 2021 with no updates
2 September 2021Director's details changed for Mr John Johnson on 2 September 2021
20 August 2021Director's details changed for Adrian Marc James Rudd on 20 August 2021
24 June 2021Termination of appointment of Charles Cryans as a director on 24 June 2021
24 June 2021Appointment of Mrs Zahida Zakir as a director on 22 June 2021
18 June 2021Notification of Sse Thermal Generation Holdings Limited as a person with significant control on 12 May 2021
18 June 2021Cessation of Sse Generation Limited as a person with significant control on 12 May 2021
29 December 2020Accounts for a dormant company made up to 31 March 2020
16 December 2020Termination of appointment of Michael Gillatt as a director on 16 December 2020
9 November 2020Confirmation statement made on 1 November 2020 with no updates
4 December 2019Appointment of Mr Michael Gillatt as a director on 4 December 2019
4 December 2019Appointment of Mark Richard Hayward as a director on 4 December 2019
4 December 2019Appointment of Stephen Wheeler as a director on 4 December 2019
4 December 2019Termination of appointment of Alexander Hughes Honeyman as a director on 4 December 2019
4 December 2019Appointment of Mr John Johnson as a director on 4 December 2019
4 December 2019Appointment of Mrs Ann Gray as a director on 4 December 2019
4 December 2019Appointment of Mr Charles Cryans as a director on 4 December 2019
4 December 2019Appointment of Adrian Marc James Rudd as a director on 4 December 2019
4 December 2019Appointment of Mr Martin Beattie as a director on 4 December 2019
14 November 2019Confirmation statement made on 1 November 2019 with updates
29 July 2019Accounts for a dormant company made up to 31 March 2019
10 May 2019Registered office address changed from Keadby Power Station P O Box 89 Keadby Scunthorpe North Lincolnshire DN17 3AZ to Sse Plc , Keadby Power Station Trentside Keadby Scunthorpe DN17 3EF on 10 May 2019
1 November 2018Confirmation statement made on 1 November 2018 with no updates
24 September 2018Accounts for a dormant company made up to 31 March 2018
1 November 2017Confirmation statement made on 1 November 2017 with updates
1 November 2017Confirmation statement made on 1 November 2017 with updates
2 October 2017Change of details for Sse Generation Limited as a person with significant control on 2 October 2017
2 October 2017Change of details for Sse Generation Limited as a person with significant control on 2 October 2017
4 September 2017Accounts for a dormant company made up to 31 March 2017
4 September 2017Accounts for a dormant company made up to 31 March 2017
23 March 2017Appointment of Alexander Hughes Honeyman as a director on 23 March 2017
23 March 2017Termination of appointment of Rhys Gordon Stanwix as a director on 23 March 2017
23 March 2017Appointment of Alexander Hughes Honeyman as a director on 23 March 2017
23 March 2017Termination of appointment of Rhys Gordon Stanwix as a director on 23 March 2017
15 December 2016Accounts for a dormant company made up to 31 March 2016
15 December 2016Accounts for a dormant company made up to 31 March 2016
2 November 2016Confirmation statement made on 1 November 2016 with updates
2 November 2016Confirmation statement made on 1 November 2016 with updates
9 June 2016Termination of appointment of Paul Richard Smith as a director on 31 May 2016
9 June 2016Termination of appointment of Paul Richard Smith as a director on 31 May 2016
6 December 2015Accounts for a dormant company made up to 31 March 2015
6 December 2015Accounts for a dormant company made up to 31 March 2015
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,890,000
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,890,000
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,890,000
19 December 2014Accounts for a dormant company made up to 31 March 2014
19 December 2014Accounts for a dormant company made up to 31 March 2014
3 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014
3 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014
3 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014
3 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
3 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
3 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,890,000
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,890,000
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,890,000
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,890,000
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,890,000
27 August 2013Statement of company's objects
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 August 2013Statement of company's objects
27 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 July 2013Appointment of Mr Rhys Gordon Stanwix as a director
3 July 2013Appointment of Mr Rhys Gordon Stanwix as a director
11 June 2013Accounts for a dormant company made up to 31 March 2013
11 June 2013Accounts for a dormant company made up to 31 March 2013
13 March 2013Termination of appointment of Brandon Rennet as a director
13 March 2013Termination of appointment of Brandon Rennet as a director
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders
22 August 2012Accounts for a dormant company made up to 31 March 2012
22 August 2012Accounts for a dormant company made up to 31 March 2012
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
22 September 2011Accounts for a dormant company made up to 31 March 2011
22 September 2011Accounts for a dormant company made up to 31 March 2011
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
20 July 2010Accounts for a dormant company made up to 31 March 2010
20 July 2010Accounts for a dormant company made up to 31 March 2010
10 March 2010Appointment of Brandon James Rennet as a director
10 March 2010Appointment of Brandon James Rennet as a director
3 March 2010Termination of appointment of Antony Brydon as a director
3 March 2010Termination of appointment of Antony Brydon as a director
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
7 August 2009Full accounts made up to 31 March 2009
7 August 2009Full accounts made up to 31 March 2009
7 May 2009Return made up to 30/11/08; full list of members; amend
7 May 2009Return made up to 30/11/08; full list of members; amend
28 January 2009Full accounts made up to 31 March 2008
28 January 2009Full accounts made up to 31 March 2008
5 December 2008Return made up to 30/11/08; full list of members
5 December 2008Return made up to 30/11/08; full list of members
5 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 December 2007Return made up to 30/11/07; full list of members
7 December 2007Return made up to 30/11/07; full list of members
13 November 2007Full accounts made up to 31 March 2007
13 November 2007Full accounts made up to 31 March 2007
6 December 2006Return made up to 30/11/06; full list of members
6 December 2006Return made up to 30/11/06; full list of members
5 November 2006Full accounts made up to 31 March 2006
5 November 2006Full accounts made up to 31 March 2006
3 October 2006Director's particulars changed
3 October 2006Director's particulars changed
2 October 2006Director's particulars changed
2 October 2006Director's particulars changed
20 December 2005Return made up to 30/11/05; full list of members
20 December 2005Return made up to 30/11/05; full list of members
4 October 2005New director appointed
4 October 2005Director resigned
4 October 2005New director appointed
4 October 2005Director resigned
3 October 2005Full accounts made up to 31 March 2005
3 October 2005Full accounts made up to 31 March 2005
27 April 2005Director's particulars changed
27 April 2005Director's particulars changed
22 April 2005New director appointed
22 April 2005New director appointed
15 April 2005Director resigned
15 April 2005Director resigned
14 March 2005Secretary's particulars changed
14 March 2005Secretary's particulars changed
15 December 2004Return made up to 30/11/04; no change of members
15 December 2004Return made up to 30/11/04; no change of members
19 November 2004Full accounts made up to 31 March 2004
19 November 2004Full accounts made up to 31 March 2004
22 December 2003Return made up to 30/11/03; full list of members
22 December 2003Return made up to 30/11/03; full list of members
16 December 2003Full accounts made up to 31 March 2003
16 December 2003Full accounts made up to 31 March 2003
11 December 2002Return made up to 30/11/02; full list of members
11 December 2002Return made up to 30/11/02; full list of members
4 December 2002Full accounts made up to 31 March 2002
4 December 2002Full accounts made up to 31 March 2002
22 October 2002New director appointed
22 October 2002New director appointed
21 October 2002Director resigned
21 October 2002Director resigned
14 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
14 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
22 October 2001Director resigned
22 October 2001Director resigned
11 October 2001Full accounts made up to 31 March 2001
11 October 2001Full accounts made up to 31 March 2001
8 March 2001Return made up to 27/02/01; full list of members
8 March 2001Return made up to 27/02/01; full list of members
14 August 2000Full accounts made up to 31 March 2000
14 August 2000Full accounts made up to 31 March 2000
17 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
17 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
12 November 1999New director appointed
12 November 1999New director appointed
21 October 1999Director resigned
21 October 1999Director resigned
16 September 1999Full accounts made up to 31 March 1999
16 September 1999Full accounts made up to 31 March 1999
12 March 1999Return made up to 27/02/99; full list of members
12 March 1999Return made up to 27/02/99; full list of members
12 February 1999Director's particulars changed
12 February 1999Director's particulars changed
21 December 1998Full accounts made up to 31 March 1998
21 December 1998Full accounts made up to 31 March 1998
18 November 1998Director's particulars changed
18 November 1998Director's particulars changed
27 August 1998New director appointed
27 August 1998New director appointed
9 March 1998Return made up to 27/02/98; change of members
9 March 1998Return made up to 27/02/98; change of members
18 November 1997Director resigned
18 November 1997Director resigned
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
4 August 1997Full accounts made up to 31 March 1997
4 August 1997Resolutions
  • ELRES ‐ Elective resolution
4 August 1997Full accounts made up to 31 March 1997
4 August 1997Resolutions
  • ELRES ‐ Elective resolution
7 July 1997New secretary appointed
7 July 1997New secretary appointed
10 June 1997Secretary resigned
10 June 1997Secretary resigned
7 April 1997Director resigned
7 April 1997Director resigned
7 April 1997Director resigned
7 April 1997Director resigned
7 April 1997Director resigned
7 April 1997Director resigned
17 October 1996Full accounts made up to 31 March 1996
17 October 1996Full accounts made up to 31 March 1996
10 October 1996New director appointed
10 October 1996New director appointed
27 September 1996Director resigned
27 September 1996Director resigned
28 August 1996New director appointed
28 August 1996New director appointed
15 July 1996Director resigned
15 July 1996Director resigned
15 April 1996Secretary resigned
15 April 1996New secretary appointed
15 April 1996Registered office changed on 15/04/96 from: talbot road manchester greater manchester M16 0HQ
15 April 1996Secretary resigned
15 April 1996New secretary appointed
15 April 1996Registered office changed on 15/04/96 from: talbot road manchester greater manchester M16 0HQ
15 March 1996Return made up to 27/02/96; full list of members
15 March 1996Return made up to 27/02/96; full list of members
10 January 1996Full accounts made up to 31 March 1995
10 January 1996Full accounts made up to 31 March 1995
1 March 1995Return made up to 27/02/95; full list of members
1 March 1995Return made up to 27/02/95; full list of members
26 March 1992Company name changed rubydove LIMITED\certificate issued on 26/03/92
27 February 1992Incorporation
Sign up now to grow your client base. Plans & Pricing