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) |
---|---|---|---|
04 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
15 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | AD02 | Register inspection address has been changed from 43 Baxter Road Sale Cheshire M33 3AJ United Kingdom to C/O C/O Reflexion Care Group Limited Black Birches Hadnall Shrewsbury Shropshire SY4 3DH | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AD01 | Registered office address changed from Dairy Cottage High Oaks Sedbergh Cumbria LA10 5ER on 8 May 2014 | |
07 May 2014 | AP01 | Appointment of Mr Keith Harrington as a director | |
07 May 2014 | AP01 | Appointment of Mr Gregory Watson as a director | |
07 May 2014 | AP03 | Appointment of Mr Gary Parker as a secretary | |
07 May 2014 | TM02 | Termination of appointment of Christopher Mckenzie as a secretary | |
07 May 2014 | AP01 | Appointment of Mr Gary Parker as a director | |
07 May 2014 | TM01 | Termination of appointment of Michael Mckenzie as a director | |
07 May 2014 | TM01 | Termination of appointment of Christopher Mckenzie as a director | |
07 May 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
23 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-23
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
15 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Michael Anthony Mckenzie on 16 March 2010 | |
16 Mar 2010 | AD02 | Register inspection address has been changed |