KELTBRAY BUILT ENVIRONMENT LIMITED

St. Andrews House St. Andrews House, Esher, KT10 9TA, England
StatusACTIVE
Company No.12548732
CategoryPrivate Limited Company
Incorporated06 Apr 2020
Age4 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

KELTBRAY BUILT ENVIRONMENT LIMITED is an active private limited company with number 12548732. It was incorporated 4 years, 2 months, 12 days ago, on 06 April 2020. The company address is St. Andrews House St. Andrews House, Esher, KT10 9TA, England.



Company Fillings

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel O'donovan

Termination date: 2023-09-29

Documents

View document PDF

Resolution

Date: 20 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2023

Action Date: 29 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-29

Charge number: 125487320002

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms. Rhona Sittlington

Appointment date: 2023-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-06

Officer name: John Richard Price

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-17

Officer name: Paul Francis Deacy

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-28

Officer name: Mr Daniel O'donovan

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2021

Action Date: 16 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-16

Charge number: 125487320001

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2021

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-30

Psc name: Keltbray Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Mcmahon

Cessation date: 2020-10-30

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2020

Action Date: 01 Nov 2020

Category: Capital

Type: SH01

Capital : 8,001 GBP

Date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Burnside

Appointment date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Corrigan

Appointment date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mr Peter Konrad Suchy

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mr John Richard Price

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Deacy

Appointment date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward O'hagan

Appointment date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Glyn James

Appointment date: 2020-10-28

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Apr 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLINS LAND & HOMES LTD

136 HERTFORD ROAD,ENFIELD,EN3 5AX

Number:10252002
Status:LIQUIDATION
Category:Private Limited Company

GARDINER CONSTRUCTION LTD

1 OAKLEY CLOSE,GRAYS,RM20 4AN

Number:11498128
Status:ACTIVE
Category:Private Limited Company

JMCG LIMITED

6 LABURNUM ROAD,WOKINGHAM,RG41 5XL

Number:03354845
Status:ACTIVE
Category:Private Limited Company

OLBAS ELECTRICAL LIMITED

975 LINCOLN ROAD,PETERBOROUGH,PE4 6AF

Number:10683662
Status:ACTIVE
Category:Private Limited Company

STYLE FASHIONWEAR LTD

UNIT 1 ALI HOUSE, GROUND FLOOR,LEICESTER,LE5 0DY

Number:09154981
Status:LIQUIDATION
Category:Private Limited Company

SUTTON & CHEAM MOTOR CLUB LIMITED

HENDFORD,GREAT BOOKHAM,KT23 4RR

Number:00960331
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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