KELVINGTON DEVELOPMENT LIMITED

7 Lower Brook Street, Oswestry, SY11 2HG, Shropshire
StatusACTIVE
Company No.07591275
CategoryPrivate Limited Company
Incorporated05 Apr 2011
Age13 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

KELVINGTON DEVELOPMENT LIMITED is an active private limited company with number 07591275. It was incorporated 13 years, 2 months, 10 days ago, on 05 April 2011. The company address is 7 Lower Brook Street, Oswestry, SY11 2HG, Shropshire.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-28

Psc name: Clara Murtula

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-01

Psc name: Costanza Fino

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-01

Psc name: Giandomenico Palermiti

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Costanza Fino

Termination date: 2021-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Giandomenico Palermiti

Appointment date: 2021-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dominik Gerhard Risch

Notification date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paolo Mecucci

Cessation date: 2021-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-01

Officer name: Paolo Mecucci

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simona Matuonto

Appointment date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Costanza Fino

Appointment date: 2018-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-02

Psc name: Clara Murtula

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Costanza Fino

Notification date: 2018-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-02

Psc name: Robert Uckerman

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Giancarlo Tedeschi

Cessation date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Giancarlo Tedeschi

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alessandro Galbiati

Cessation date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandro Galbiati

Termination date: 2018-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-23

Psc name: Paolo Mecucci

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paolo Mecucci

Appointment date: 2018-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Franco Rossi

Cessation date: 2018-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Dec 2016

Action Date: 05 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-04-05

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Dec 2016

Action Date: 05 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giancarlo Tedeschi

Appointment date: 2016-08-11

Documents

View document PDF

Annual return company

Date: 01 Jul 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Jaeggi

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessandro Galbiati

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Change date: 2014-05-14

Old address: , 6th Floor, 32 Ludgate Hill, London, EC4M 7DR, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pcl Directors (Uk) Ltd

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edna Nino

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tw Directors (Uk) Ltd

Documents

View document PDF

Appoint corporate director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Pcl Directors (Uk) Ltd

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 05 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-05

Officer name: Mr Marco Silvio Jaeggi

Documents

View document PDF

Incorporation company

Date: 05 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADOAK FINANCIAL CONSULTING LTD

17 HEATHER GRANGE,OTTERY ST. MARY,EX11 1XZ

Number:09815051
Status:ACTIVE
Category:Private Limited Company

COUNTRY PROPERTIES (LETCHWORTH) LIMITED

UNIT 1B FOCUS 4,LETCHWORTH GARDEN CITY,SG6 2TU

Number:03932656
Status:ACTIVE
Category:Private Limited Company

MAUEMA LTD

2ND FLOOR BEAUMONT HOUSE,LONDON,SW20 0LW

Number:11738511
Status:ACTIVE
Category:Private Limited Company

MDL CONSULTANCY LIMITED

4TH FLOOR,LONDON,W1T 6QW

Number:10739629
Status:ACTIVE
Category:Private Limited Company

OLIVER FAMILY ESTATES LIMITED

2 HAMILTON TERRACE,WARWICKSHIRE,CV32 4LY

Number:04508923
Status:ACTIVE
Category:Private Limited Company

SUNNY TRUCK LTD

9 ST DAVIDS CRESCENT,CARDIFF,CF5 4GN

Number:09740016
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