Advanced company searchLink opens in new window

KEYS HH LIMITED

Company number 04521396

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)
30 Dec 2020 MR01 Registration of charge 045213960003, created on 23 December 2020
02 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with updates
02 Sep 2020 AP01 Appointment of Mr Colin James Anderton as a director on 1 September 2020
02 Sep 2020 TM01 Termination of appointment of Patricia Lesley Lee as a director on 1 September 2020
26 Aug 2020 AA Full accounts made up to 31 March 2020
19 Mar 2020 MR01 Registration of charge 045213960002, created on 18 March 2020
20 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2019 MR04 Satisfaction of charge 1 in full
12 Dec 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 March 2020
12 Dec 2019 PSC07 Cessation of Michelle Jones as a person with significant control on 12 December 2019
12 Dec 2019 PSC07 Cessation of Chris Paul Jones as a person with significant control on 12 December 2019
12 Dec 2019 PSC02 Notification of Keys Bidco Limited as a person with significant control on 12 December 2019
12 Dec 2019 AP01 Appointment of Mrs Patricia Lesley Lee as a director on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of Adam David Webb as a director on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of Michelle Jones as a director on 12 December 2019
12 Dec 2019 TM01 Termination of appointment of Chris Paul Jones as a director on 12 December 2019
12 Dec 2019 TM02 Termination of appointment of Michelle Jones as a secretary on 12 December 2019
12 Dec 2019 AP01 Appointment of Mr David Lindsay Manson as a director on 12 December 2019
12 Dec 2019 AD01 Registered office address changed from C/O Build a Future Main Street West Ashby Horncastle Lincolnshire LN9 5PT to Maybrook House Queensway Halesowen B63 4AH on 12 December 2019
26 Nov 2019 AA Micro company accounts made up to 31 August 2019
04 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 August 2017
07 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with no updates