KELLAWAY COURT LIMITED

The Clockhouse Bath Hill The Clockhouse Bath Hill, Bristol, BS31 1HL, England
StatusACTIVE
Company No.01248210
Category
Incorporated10 Mar 1976
Age48 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

KELLAWAY COURT LIMITED is an active with number 01248210. It was incorporated 48 years, 2 months, 7 days ago, on 10 March 1976. The company address is The Clockhouse Bath Hill The Clockhouse Bath Hill, Bristol, BS31 1HL, England.



Company Fillings

Appoint person director company with name date

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Richard Joy

Appointment date: 2023-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Joy

Termination date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Jane Rose

Termination date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Andrews Leasehold Management

Appointment date: 2020-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-30

Officer name: James Daniel Tarr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-22

New address: The Clockhouse Bath Hill Keynsham Bristol BS31 1HL

Old address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

New address: C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP

Old address: C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW

Change date: 2019-11-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-08

Psc name: Sara Jane Rose

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mr Christopher Michael Joy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Francis Davies

Termination date: 2019-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-06

Psc name: Sara Jane Rose

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Anne Kerridge

Cessation date: 2018-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Anne Kerridge

Termination date: 2017-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2015

Action Date: 29 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2012

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2012

Action Date: 29 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Anne Kerridge

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sara Jane Rose

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Redshaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Devyesh Mistry

Change date: 2011-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Francis Davies

Change date: 2011-06-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2011

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Pannell

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Daniel Tarr

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-26

Old address: Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Om Property Management Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Om Property Management Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: County Estate Management Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2009

Action Date: 21 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-21

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Devyesh Mistry

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Anne Pannell

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: County Estate Management Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Francis Davies

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/11/08

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/11/07

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/11/06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/11/05

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 20/09/05 from: 11 alma vale road clifton bristol BS8 2HL

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/11/04

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/11/03

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/11/02

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 02/12/02 from: 3 kellaway court 142 kellaway avenue golden hill bristol BS6 7YP

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 27/09/02 from: 3 kellaway court 142 kellaway avenue bristol BS6 7YP

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 13/06/02 from: crown lettings & management lower ground floor 20 meridian place bristol BS8 1JL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/11/01

Documents

View document PDF


Some Companies

A&W HOLDINGS LTD

SUITE G1B, OAKPARK BUSINESS CENTRE ALLINGTON ROAD,ST NEOTS,PE19 6WA

Number:10809755
Status:ACTIVE
Category:Private Limited Company

AYLMER PROPERTIES LIMITED

1 - 3,LONDON,NW6 3BT

Number:08597265
Status:ACTIVE
Category:Private Limited Company

GATOR SOLUTIONS LIMITED

COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:08533428
Status:ACTIVE
Category:Private Limited Company

PROMOTE CONSULTING LIMITED

ACCOUNTANCY HOUSE,LONDON,SE1 6SW

Number:11153190
Status:ACTIVE
Category:Private Limited Company

REXSTAR LIMITED

THE OLD CHURCH QUICKS ROAD,LONDON,SW19 1EX

Number:11505597
Status:ACTIVE
Category:Private Limited Company

SLSJ LTD

118 WOODLAND WAY,KINGSWOOD,BS15 1QD

Number:10849146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source