- Company Overview for KEY PERSONNEL MANAGEMENT LIMITED (05054999)
- Filing history for KEY PERSONNEL MANAGEMENT LIMITED (05054999)
- People for KEY PERSONNEL MANAGEMENT LIMITED (05054999)
- Charges for KEY PERSONNEL MANAGEMENT LIMITED (05054999)
- More for KEY PERSONNEL MANAGEMENT LIMITED (05054999)
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 Jul 2019 | CH01 | Director's details changed for Jennifer Mary Bryden on 22 July 2019 | |
14 May 2019 | AA | Micro company accounts made up to 24 August 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
09 May 2018 | AA | Micro company accounts made up to 24 August 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
24 Apr 2017 | AA | Total exemption full accounts made up to 24 August 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
15 Apr 2016 | AA | Total exemption full accounts made up to 24 August 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
17 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Dec 2014 | AA | Total exemption full accounts made up to 24 August 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
26 Nov 2013 | AA | Total exemption full accounts made up to 24 August 2013 | |
07 Mar 2013 | AD01 | Registered office address changed from 62 Watling Street Gillingham Kent ME7 2YN United Kingdom on 7 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption full accounts made up to 24 August 2012 | |
22 Aug 2012 | CH01 | Director's details changed for Suzanne Page on 22 August 2012 | |
22 Aug 2012 | CH03 | Secretary's details changed for Terence Anthony Page on 22 August 2012 | |
22 Aug 2012 | AD01 | Registered office address changed from Charterhouse, Chancel Road Locksheath Southampton Hampshire SO31 6TF on 22 August 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption full accounts made up to 24 August 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
08 Nov 2010 | AA | Total exemption full accounts made up to 24 August 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Suzanne Page on 19 February 2010 |