KEY CHANGE CHILDREN'S SERVICE LIMITED
Company number 06486434
- Company Overview for KEY CHANGE CHILDREN'S SERVICE LIMITED (06486434)
- Filing history for KEY CHANGE CHILDREN'S SERVICE LIMITED (06486434)
- People for KEY CHANGE CHILDREN'S SERVICE LIMITED (06486434)
- More for KEY CHANGE CHILDREN'S SERVICE LIMITED (06486434)
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 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
13 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
06 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
10 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from Black Birches Hadnall Shrewsbury Shropshire SY4 3DH to Fitzroy Academy Cruckton Shrewsbury SY5 8PR on 3 September 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
31 Mar 2021 | TM01 | Termination of appointment of Gary Parker as a director on 31 October 2020 | |
31 Mar 2021 | TM02 | Termination of appointment of Gary Parker as a secretary on 31 October 2020 | |
21 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
15 Nov 2017 | PSC07 | Cessation of Gregory Duncan Watson as a person with significant control on 9 March 2017 | |
15 Nov 2017 | PSC07 | Cessation of Keith Anthony John Harrington as a person with significant control on 9 March 2017 | |
15 Nov 2017 | PSC07 | Cessation of Gary Parker as a person with significant control on 9 March 2017 | |
15 Nov 2017 | PSC02 | Notification of Bridges Fund Management Limited as a person with significant control on 9 March 2017 | |
15 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Keith Anthony John Harrington as a director on 9 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |