- Company Overview for KEYS HH LIMITED (04521396)
- Filing history for KEYS HH LIMITED (04521396)
- People for KEYS HH LIMITED (04521396)
- Charges for KEYS HH LIMITED (04521396)
- More for KEYS HH LIMITED (04521396)
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
|
|
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 |