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)
05 Jul 2019 PSC07 Cessation of Paul Heys as a person with significant control on 28 February 2019
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 1,002.0
19 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Allowance for various share capital 14/11/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
28 Jun 2017 PSC07 Cessation of Paul Heys as a person with significant control on 22 June 2017
28 Jun 2017 PSC01 Notification of Paul Heys as a person with significant control on 22 June 2017
26 Jun 2017 PSC01 Notification of Marie-Claude Cecile Heys as a person with significant control on 22 June 2017
26 Jun 2017 PSC01 Notification of Paul Heys as a person with significant control on 22 June 2017
14 Feb 2017 AP01 Appointment of Mrs Hannah Louise Le Prevost as a director on 1 October 2016
14 Feb 2017 AP01 Appointment of Mrs Gemma Lynn Dunn as a director on 1 October 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,001
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,001
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,001
28 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
20 Feb 2013 AD01 Registered office address changed from 1 Mariners House High Street Hamble Hampshire SO31 4JF United Kingdom on 20 February 2013
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Aug 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders