Advanced company searchLink opens in new window

KEY ORGANICS HOLDINGS LIMITED

Company number 03695540

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 May 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
18 May 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
22 Dec 2015 AP03 Appointment of Miss Rosemary Janet Jordan as a secretary on 10 December 2015
13 May 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
30 Apr 2015 TM02 Termination of appointment of Susan Coburn as a secretary on 7 November 2014
30 Apr 2015 AD03 Register(s) moved to registered inspection location Unit 2 Highfield Road Industrial Estate Highfield Road Camelford Cornwall PL32 9RA
30 Apr 2015 AD02 Register inspection address has been changed to Unit 2 Highfield Road Industrial Estate Highfield Road Camelford Cornwall PL32 9RA
30 Apr 2015 TM02 Termination of appointment of Susan Coburn as a secretary on 7 November 2014
13 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
06 Mar 2014 TM02 Termination of appointment of Samantha Williams as a secretary
06 Mar 2014 AP03 Appointment of Mrs Susan Coburn as a secretary
31 May 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
17 Aug 2012 AP01 Appointment of Dr Joseph Carey as a director
18 Jun 2012 TM01 Termination of appointment of Jonathan Harris as a director
26 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Mar 2012 AP03 Appointment of Ms Samantha Williams as a secretary
20 Mar 2012 TM02 Termination of appointment of Halgabron Management Services Ltd as a secretary
20 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
01 Feb 2012 AD01 Registered office address changed from 69 Grosvenor Street London W1K 3PB on 1 February 2012
17 Jun 2011 CH01 Director's details changed for Mr Jonathan Harris on 17 June 2011