Advanced company searchLink opens in new window

KEY YACHTING LTD

Company number 03396623

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)
11 Dec 2024 AA Micro company accounts made up to 31 March 2024
08 Aug 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Aug 2023 CS01 Confirmation statement made on 23 June 2023 with updates
30 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 1,000
30 Jan 2023 TM01 Termination of appointment of Hannah Louise Le Prevost as a director on 31 December 2022
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
29 Apr 2021 PSC01 Notification of Wayne Mark Palmer as a person with significant control on 1 January 2021
29 Apr 2021 PSC07 Cessation of Marie-Claude Cecile Heys as a person with significant control on 1 January 2021
29 Apr 2021 PSC01 Notification of Hayley Ruth Mary Quinn as a person with significant control on 1 April 2021
29 Apr 2021 AD01 Registered office address changed from 41 Houndiscombe Road Mutley Plymouth Devon PL4 6EX to Unit 2 Firefly Road Hamble Point Marina Hamble, Southampton Hampshire SO31 4NB on 29 April 2021
14 Jan 2021 TM02 Termination of appointment of Marie Claude Cecile Heys as a secretary on 31 December 2020
12 Jan 2021 TM01 Termination of appointment of Marie Claude Cecile Heys as a director on 31 December 2020
12 Jan 2021 AP01 Appointment of Mr Wayne Mark Palmer as a director on 31 December 2020
12 Jan 2021 AP01 Appointment of Mrs Hayley Ruth Mary Quinn as a director on 31 December 2020
07 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
21 May 2020 TM01 Termination of appointment of Gemma Lynn Dunn as a director on 7 May 2020
11 Feb 2020 MR04 Satisfaction of charge 1 in full
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
05 Jul 2019 TM01 Termination of appointment of Paul Heys as a director on 28 February 2019