Advanced company searchLink opens in new window

KEY FLATS LIMITED

Company number 02946400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2005 AA Total exemption full accounts made up to 31 July 2004
20 Oct 2004 363s Return made up to 07/07/04; full list of members
19 May 2004 AA Total exemption full accounts made up to 31 July 2003
01 Oct 2003 363s Return made up to 07/07/03; full list of members
15 May 2003 AA Total exemption full accounts made up to 31 July 2002
27 Aug 2002 363s Return made up to 07/07/02; full list of members
21 Jul 2002 AA Total exemption full accounts made up to 31 July 2001
05 Sep 2001 363s Return made up to 07/07/01; full list of members
12 Apr 2001 AA Full accounts made up to 31 July 2000
31 Aug 2000 363s Return made up to 07/07/00; full list of members
25 May 2000 AA Full accounts made up to 31 July 1999
23 Nov 1999 287 Registered office changed on 23/11/99 from: 52 brighton road surbiton surrey KT6 5PL
24 Sep 1999 363s Return made up to 07/07/99; no change of members
  • 363(287) ‐ Registered office changed on 24/09/99
24 May 1999 AA Full accounts made up to 31 July 1998
20 Aug 1998 363s Return made up to 07/07/98; full list of members
27 May 1998 AA Full accounts made up to 31 July 1997
25 Nov 1997 363s Return made up to 07/07/97; no change of members
30 May 1997 AA Full accounts made up to 31 July 1996
26 Sep 1996 363s Return made up to 07/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
06 May 1996 AA Full accounts made up to 31 July 1995
15 Aug 1995 363s Return made up to 07/07/95; full list of members
25 Jan 1995 288 New director appointed
25 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
13 Jan 1995 CERTNM Company name changed saveland LIMITED\certificate issued on 16/01/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995