Advanced company searchLink opens in new window

KEY CAPITAL PARTNERS (NOMINEES) LIMITED

Company number 06357261

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)
02 Aug 2016 AA Accounts for a dormant company made up to 30 April 2016
15 Mar 2016 CH01 Director's details changed for Mr Owen Trotter on 15 March 2016
07 Dec 2015 AP01 Appointment of Mr Philip James Duquenoy as a director on 7 December 2015
24 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
02 Sep 2015 AA Accounts for a dormant company made up to 30 April 2015
15 Jan 2015 AD01 Registered office address changed from 43 Temple Row Birmingham B2 5LS to C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY on 15 January 2015
01 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
26 Jun 2014 AA Accounts for a dormant company made up to 30 April 2014
04 Sep 2013 AA Accounts for a dormant company made up to 30 April 2013
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
02 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
29 Aug 2012 AA Accounts for a dormant company made up to 30 April 2012
14 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
01 Sep 2011 AA Accounts for a dormant company made up to 30 April 2011
24 Nov 2010 AD01 Registered office address changed from Suite 119 Wellington House East Road Cambridge CB1 1BH on 24 November 2010
08 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
08 Sep 2010 CH03 Secretary's details changed for Brigid Marie Rogers on 1 August 2010
07 Sep 2010 AA Accounts for a dormant company made up to 30 April 2010
07 Sep 2010 CH01 Director's details changed for Mr Michael William Fell on 1 August 2010
07 Sep 2010 CH01 Director's details changed for Peter Robert Armitage on 1 August 2010
07 Sep 2010 CH01 Director's details changed for Mr Owen Trotter on 1 August 2010
25 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009