Advanced company searchLink opens in new window

KEY FOOD STORES LIMITED

Company number 03387234

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)
19 Aug 2014 AA Accounts for a dormant company made up to 24 November 2013
04 Aug 2014 TM01 Termination of appointment of Martyn James Aguss as a director on 30 July 2014
16 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,164,070
21 Jan 2014 AD01 Registered office address changed from Martin Mccoll House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST on 21 January 2014
11 Jul 2013 MEM/ARTS Memorandum and Articles of Association
19 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
10 Jun 2013 AA Accounts for a dormant company made up to 25 November 2012
19 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
25 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
10 Aug 2012 AA Accounts for a dormant company made up to 27 November 2011
18 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
14 Nov 2011 AP01 Appointment of Mr Martyn James Aguss as a director
14 Nov 2011 TM01 Termination of appointment of Stephen Wilkinson as a director
30 Aug 2011 AA Accounts for a dormant company made up to 28 November 2010
22 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Stephen William Wilkinson on 16 September 2010
24 Aug 2010 AA Accounts for a dormant company made up to 29 November 2009
21 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Stephen William Wilkinson on 2 October 2009
15 Oct 2009 CH01 Director's details changed for Simon Jonathan Miller on 2 October 2009
15 Oct 2009 CH01 Director's details changed for Mr James Lancaster on 2 October 2009
15 Oct 2009 CH03 Secretary's details changed for Simon Jonathan Miller on 2 October 2009
30 Sep 2009 AA Accounts made up to 30 November 2008