Advanced company searchLink opens in new window

KEY ASSETS THE CHILDREN`S SERVICES PROVIDER LIMITED

Company number 06169672

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)
13 Feb 2019 PSC07 Cessation of Core Assets Group Limited as a person with significant control on 30 October 2018
05 Feb 2019 AD01 Registered office address changed from 123 Crown House Hagley Road Birmingham B16 8LD England to 4 Vicarage Road Edgbaston Birmingham B15 3ES on 5 February 2019
10 Dec 2018 CH01 Director's details changed for Mr Martin James Stuart Cockburn on 10 December 2018
27 Nov 2018 AP01 Appointment of Mr. Laurence Michael Byrne as a director on 27 November 2018
27 Nov 2018 AD01 Registered office address changed from 5 Deansway Worcester WR1 2JG England to 123 Crown House Hagley Road Birmingham B16 8LD on 27 November 2018
26 Nov 2018 AD01 Registered office address changed from Malvern View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD to 5 Deansway Worcester WR1 2JG on 26 November 2018
16 Nov 2018 AA Full accounts made up to 30 December 2017
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 40,939,955
05 Nov 2018 MR04 Satisfaction of charge 1 in full
26 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
01 Nov 2017 CH01 Director's details changed for Mr Stephen Jacques on 1 November 2017
20 Oct 2017 TM01 Termination of appointment of Jonathan David Clark as a director on 20 October 2017
19 Oct 2017 AP01 Appointment of Mr Stephen Jacques as a director on 19 October 2017
19 Oct 2017 TM01 Termination of appointment of Estella Emily Abraham as a director on 19 October 2017
22 Sep 2017 AA Full accounts made up to 31 December 2016
21 Mar 2017 CH01 Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017
20 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
30 Aug 2016 AA Full accounts made up to 31 December 2015
18 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 March 2016
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 18/05/2016.
29 May 2015 AA Full accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 20
09 Jan 2015 SH10 Particulars of variation of rights attached to shares