About

Registered Number: 03932104
Date of Incorporation: 23/02/2000 (24 years and 3 months ago)
Company Status: Liquidation
Registered Address: 44-46 Old Steine, Brighton, BN1 1NH

 

Kelburne Ltd was registered on 23 February 2000, it's status at Companies House is "Liquidation". Coward, Stephen, Hawker, Michael John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKER, Michael John 11 March 2002 07 February 2017 1
Secretary Name Appointed Resigned Total Appointments
COWARD, Stephen 04 May 2000 11 March 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 December 2019
RESOLUTIONS - N/A 09 December 2019
LIQ01 - N/A 09 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 07 December 2017
AD01 - Change of registered office address 13 April 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 22 November 2016
CH01 - Change of particulars for director 29 September 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 16 January 2010
CH01 - Change of particulars for director 24 November 2009
288c - Notice of change of directors or secretaries or in their particulars 28 March 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 19 March 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 30 December 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 26 November 2001
287 - Change in situation or address of Registered Office 16 October 2001
363s - Annual Return 05 April 2001
288c - Notice of change of directors or secretaries or in their particulars 04 October 2000
288c - Notice of change of directors or secretaries or in their particulars 04 October 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
287 - Change in situation or address of Registered Office 11 July 2000
225 - Change of Accounting Reference Date 11 July 2000
287 - Change in situation or address of Registered Office 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.