Advanced company searchLink opens in new window

KEYS GROUP PROGRESSIVE EDUCATION LIMITED

Company number 04949254

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 Nov 2018 PSC05 Change of details for Embrace New Horizon Centre Limited as a person with significant control on 3 April 2017
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
05 Feb 2018 AD01 Registered office address changed from Keys Attachment Centre New Hall Hey Road Rossendale BB4 6HR England to Maybrook House, Second Floor Queensway Halesowen B63 4AH on 5 February 2018
22 Dec 2017 MR01 Registration of charge 049492540009, created on 22 December 2017
19 Dec 2017 AA Full accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
01 Aug 2017 TM01 Termination of appointment of Marc Murphy as a director on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Heather Laffin as a director on 31 July 2017
01 Aug 2017 AP01 Appointment of Patricia Lesley Lee as a director on 31 July 2017
01 Aug 2017 AP01 Appointment of Mr David Lindsay Manson as a director on 31 July 2017
19 Jun 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
18 May 2017 AD01 Registered office address changed from 17C Curzon Street London W1J 5HU England to Keys Attachment Centre New Hall Hey Road Rossendale BB4 6HR on 18 May 2017
24 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 31/03/2017
06 Apr 2017 TM01 Termination of appointment of David Lindsay Manson as a director on 31 March 2017
06 Apr 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 31 March 2017
06 Apr 2017 AD01 Registered office address changed from C/O Part Ground & First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9PZ to 17C Curzon Street London W1J 5HU on 6 April 2017
06 Apr 2017 AP01 Appointment of Mr Marc Murphy as a director on 31 March 2017
06 Apr 2017 AP01 Appointment of Ms Heather Laffin as a director on 31 March 2017
06 Apr 2017 MR04 Satisfaction of charge 049492540007 in full
06 Apr 2017 MR04 Satisfaction of charge 049492540008 in full
03 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
11 Mar 2017 AA Full accounts made up to 30 June 2016
15 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
24 Dec 2015 AA Full accounts made up to 30 June 2015
16 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 300,001