- Company Overview for KEYS CWC LIMITED (04535099)
- Filing history for KEYS CWC LIMITED (04535099)
- People for KEYS CWC LIMITED (04535099)
- Charges for KEYS CWC LIMITED (04535099)
- More for KEYS CWC LIMITED (04535099)
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) |
---|---|---|---|
03 Sep 2020 | AP01 | Appointment of Mr Colin James Anderton as a director on 1 September 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Patricia Lesley Lee as a director on 1 September 2020 | |
25 Aug 2020 | AA | Full accounts made up to 31 March 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
20 Jul 2020 | PSC05 | Change of details for Crossways Care (Holdings) Ltd as a person with significant control on 2 August 2019 | |
02 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
13 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
01 Aug 2018 | AA01 | Current accounting period extended from 29 March 2019 to 31 March 2019 | |
31 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
31 Jul 2018 | PSC02 | Notification of Crossways Care (Holdings) Ltd as a person with significant control on 1 February 2018 | |
31 Jul 2018 | PSC07 | Cessation of Aspirations Bidco as a person with significant control on 1 February 2018 | |
15 Mar 2018 | MR01 | Registration of charge 045350990007, created on 9 March 2018 | |
06 Feb 2018 | MR04 | Satisfaction of charge 045350990006 in full | |
05 Feb 2018 | AD01 | Registered office address changed from Unit B2 Elmbridge Court Cheltenham Road East Gloucester Gloucestershire GL3 1JZ to Maybrook House 2nd Floor Queensway Halesowen B63 4AH on 5 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Christine Isabel Cameron as a director on 1 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Glenn Philip Buckley as a director on 1 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr David Lindsay Manson as a director on 1 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Ms Patricia Lesley Lee as a director on 1 February 2018 | |
04 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
24 Nov 2017 | MR04 | Satisfaction of charge 5 in full | |
10 Oct 2017 | AP01 | Appointment of Mr Glenn Philip Buckley as a director on 2 October 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Stephen Martin Booty as a director on 14 August 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates |