KELDA FINANCE (NO.3) PLC

Western House Western House, Bradford, BD6 2SZ
StatusACTIVE
Company No.08270049
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

KELDA FINANCE (NO.3) PLC is an active private limited company with number 08270049. It was incorporated 11 years, 7 months, 21 days ago, on 26 October 2012. The company address is Western House Western House, Bradford, BD6 2SZ.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Sybray Inman

Appointment date: 2023-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ian Johns

Termination date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Leon Philip Rabin

Termination date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-15

Officer name: Andrew David Merrick

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ian Johns

Appointment date: 2020-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Marian Barber

Termination date: 2020-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Flint

Termination date: 2019-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Raymond O'toole

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kathy Olivia Helen Smith

Change date: 2019-07-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-16

Officer name: Kathy Smith

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr Andrew David Merrick

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-13

Officer name: Mr Raymond O'toole

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-08

Officer name: Angela Wendy Miriam White

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kathy Smith

Appointment date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-08

Officer name: Kathy Smith

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Teresa Robson-Capps

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Teresa Robson-Capps

Appointment date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Robson-Capps

Termination date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Teresa Robson-Capps

Appointment date: 2018-03-21

Documents

View document PDF

Termination director company

Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Leon Philip Rabin

Appointment date: 2018-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2018

Action Date: 16 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-16

Officer name: Ms Angela Wendy Miriam White

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-15

Officer name: Chantal Forrest

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Chantal Benedicte Forrest

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chantal Benedicte Forrest

Appointment date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Chantal Forrest

Appointment date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Douglas Mcfarlane

Termination date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Douglas Mcfarlane

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-10-31

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 10 Jan 2013

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 10 Jan 2013

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 26 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DONALD ROSS RESIDENTIAL FACTORING LIMITED

1 BERESFORD TERRACE,AYR,KA7 2ER

Number:SC578414
Status:ACTIVE
Category:Private Limited Company
Number:CE000015
Status:ACTIVE
Category:Charitable Incorporated Organisation

LE HEALTH CARE MANAGEMENT LIMITED

41 PERCIVAL ROAD,ENFIELD,EN1 1QS

Number:09198217
Status:ACTIVE
Category:Private Limited Company

PADDINGTON MOTOR SPRINGS LIMITED

UNIT 46 STADIUM BUSINESS CENTRE,WEMBLEY,HA9 0AG

Number:00556225
Status:ACTIVE
Category:Private Limited Company

SDI (PROPCO 98) LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:11730868
Status:ACTIVE
Category:Private Limited Company

SYRIA AL KHOURI LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11291378
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