- Company Overview for KEY PERSONNEL UK LIMITED (06900140)
- Filing history for KEY PERSONNEL UK LIMITED (06900140)
- People for KEY PERSONNEL UK LIMITED (06900140)
- Charges for KEY PERSONNEL UK LIMITED (06900140)
- Insolvency for KEY PERSONNEL UK LIMITED (06900140)
- More for KEY PERSONNEL UK LIMITED (06900140)
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) |
---|---|---|---|
22 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Jun 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
08 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 April 2011
|
|
31 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
02 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Nov 2010 | AD01 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England on 18 November 2010 | |
16 Jun 2010 | AD01 | Registered office address changed from King Charles House Castle Hill Dudley West Midlands DY1 4PS England on 16 June 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
28 Sep 2009 | 288a | Director appointed mr oliver martin | |
21 Sep 2009 | 288b | Appointment terminated director benjamin cox | |
13 Aug 2009 | 225 | Accounting reference date extended from 31/05/2010 to 30/06/2010 | |
11 Jul 2009 | CERTNM | Company name changed castle hill 126 LTD\certificate issued on 14/07/09 | |
07 Jul 2009 | 288a | Director appointed benjamin cox | |
06 Jul 2009 | 288a | Director appointed mrs mary elizabeth harker | |
06 Jul 2009 | 288b | Appointment terminated director benjamin cox | |
04 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 May 2009 | NEWINC | Incorporation |