KEYS SUPPORTED ACCOMMODATION LIMITED
Company number 05715139
- Company Overview for KEYS SUPPORTED ACCOMMODATION LIMITED (05715139)
- Filing history for KEYS SUPPORTED ACCOMMODATION LIMITED (05715139)
- People for KEYS SUPPORTED ACCOMMODATION LIMITED (05715139)
- Charges for KEYS SUPPORTED ACCOMMODATION LIMITED (05715139)
- More for KEYS SUPPORTED ACCOMMODATION LIMITED (05715139)
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) |
---|---|---|---|
12 Jan 2021 | MA | Memorandum and Articles of Association | |
12 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2020 | MR01 | Registration of charge 057151390005, created on 23 December 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with no 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 | |
25 Aug 2020 | AA | Full accounts made up to 31 March 2020 | |
06 Sep 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
23 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
12 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
31 Jul 2018 | AA01 | Current accounting period extended from 29 March 2019 to 31 March 2019 | |
26 Apr 2018 | PSC02 | Notification of Keys Bidco Limited as a person with significant control on 1 February 2018 | |
26 Apr 2018 | PSC07 | Cessation of August Equity as a person with significant control on 1 February 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Mandy Whyatt as a director on 22 March 2018 | |
15 Mar 2018 | MR01 | Registration of charge 057151390004, created on 9 March 2018 | |
06 Feb 2018 | MR04 | Satisfaction of charge 3 in full | |
05 Feb 2018 | AD01 | Registered office address changed from Aspirations Unit B2 Cheltenham Road East Gloucester GL3 1JZ to Maybrook House 2nd Floor Queensway Halesowen B63 4AH on 5 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Ms Patricia Lesley Lee 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 | 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 | |
05 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
21 Aug 2017 | TM01 | Termination of appointment of Stephen Martin Booty as a director on 14 August 2017 |