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

Kelston Developments Limited

Documents

Total Documents108
Total Pages400

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off
10 December 2013Final Gazette dissolved via voluntary strike-off
27 August 2013First Gazette notice for voluntary strike-off
27 August 2013First Gazette notice for voluntary strike-off
20 August 2013Application to strike the company off the register
20 August 2013Application to strike the company off the register
28 February 2013Total exemption small company accounts made up to 31 March 2012
28 February 2013Total exemption small company accounts made up to 31 March 2012
6 January 2013Register inspection address has been changed from 2Nd Floor 53 High Street Keynsham Bristol BS31 1DS United Kingdom
6 January 2013Register inspection address has been changed from 2nd Floor 53 High Street Keynsham Bristol BS31 1DS United Kingdom
6 January 2013Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2013-01-06
  • GBP 100
6 January 2013Register(s) moved to registered inspection location
6 January 2013Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2013-01-06
  • GBP 100
6 January 2013Register(s) moved to registered inspection location
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 November 2012Registered office address changed from 53 High Street Keynsham Bristol BS31 1DS on 15 November 2012
15 November 2012Registered office address changed from 53 High Street Keynsham Bristol BS31 1DS on 15 November 2012
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
28 December 2011Annual return made up to 18 October 2011 with a full list of shareholders
28 December 2011Annual return made up to 18 October 2011 with a full list of shareholders
28 July 2011Total exemption small company accounts made up to 31 March 2011
28 July 2011Total exemption small company accounts made up to 31 March 2011
3 December 2010Total exemption small company accounts made up to 31 March 2010
3 December 2010Amended accounts made up to 31 March 2008
3 December 2010Annual return made up to 18 October 2010 with a full list of shareholders
3 December 2010Amended total exemption small company accounts made up to 31 March 2008
3 December 2010Annual return made up to 18 October 2010 with a full list of shareholders
3 December 2010Total exemption small company accounts made up to 31 March 2009
3 December 2010Total exemption small company accounts made up to 31 March 2009
3 December 2010Total exemption small company accounts made up to 31 March 2010
1 December 2010Administrative restoration application
1 December 2010Administrative restoration application
17 August 2010Final Gazette dissolved via compulsory strike-off
17 August 2010Final Gazette dissolved via compulsory strike-off
4 May 2010First Gazette notice for compulsory strike-off
4 May 2010First Gazette notice for compulsory strike-off
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders
21 October 2009Director's details changed for Bridget Dolorosa Leese on 21 October 2009
21 October 2009Director's details changed for Bridget Dolorosa Leese on 21 October 2009
21 October 2009Director's details changed for Brendan John Leese on 21 October 2009
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders
21 October 2009Register inspection address has been changed
21 October 2009Director's details changed for Brendan John Leese on 21 October 2009
21 October 2009Register inspection address has been changed
1 May 2009Total exemption small company accounts made up to 31 March 2008
1 May 2009Total exemption small company accounts made up to 31 March 2008
10 December 2008Return made up to 18/10/08; full list of members
10 December 2008Return made up to 18/10/08; full list of members
4 August 2008Total exemption small company accounts made up to 31 March 2007
4 August 2008Total exemption small company accounts made up to 31 March 2007
27 November 2007Return made up to 18/10/07; full list of members
27 November 2007Return made up to 18/10/07; full list of members
7 July 2007Particulars of mortgage/charge
7 July 2007Particulars of mortgage/charge
28 February 2007Declaration of satisfaction of mortgage/charge
28 February 2007Declaration of satisfaction of mortgage/charge
30 January 2007Particulars of mortgage/charge
30 January 2007Particulars of mortgage/charge
16 January 2007Particulars of mortgage/charge
16 January 2007Particulars of mortgage/charge
11 December 2006Total exemption small company accounts made up to 31 March 2006
11 December 2006Total exemption small company accounts made up to 31 March 2006
8 December 2006Return made up to 18/10/06; full list of members
8 December 2006Return made up to 18/10/06; full list of members
16 March 2006Particulars of mortgage/charge
16 March 2006Particulars of mortgage/charge
15 February 2006Particulars of mortgage/charge
15 February 2006Particulars of mortgage/charge
31 January 2006Return made up to 18/10/05; full list of members
31 January 2006Return made up to 18/10/05; full list of members
14 October 2005Accounting reference date extended from 31/10/05 to 31/03/06
14 October 2005Accounting reference date extended from 31/10/05 to 31/03/06
6 August 2005Particulars of mortgage/charge
6 August 2005Particulars of mortgage/charge
8 July 2005Particulars of mortgage/charge
8 July 2005Particulars of mortgage/charge
15 April 2005Particulars of mortgage/charge
15 April 2005Particulars of mortgage/charge
28 October 2004Nc inc already adjusted 18/10/04
28 October 2004Nc inc already adjusted 18/10/04
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2004Director resigned
19 October 2004Director resigned
19 October 2004Registered office changed on 19/10/04 from: pembroke house, 7 brunswick square, bristol, BS2 8PE
19 October 2004New director appointed
19 October 2004Registered office changed on 19/10/04 from: pembroke house, 7 brunswick square, bristol, BS2 8PE
19 October 2004Secretary resigned
19 October 2004Secretary resigned
19 October 2004New director appointed
19 October 2004New secretary appointed
19 October 2004New director appointed
19 October 2004New secretary appointed
19 October 2004New director appointed
18 October 2004Incorporation
18 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing