Advanced company searchLink opens in new window

KEYCHOICE UNDERWRITING LIMITED

Company number 07091994

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)
03 Jun 2020 AD01 Registered office address changed from Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX to Fourth Floor D Mill Dean Clough Halifax HX3 5AX on 3 June 2020
30 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
10 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
02 Jan 2019 AA Full accounts made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
12 Sep 2018 AP01 Appointment of Mr Christopher Pennington as a director on 4 September 2018
21 Jun 2018 TM01 Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018
15 May 2018 TM01 Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018
18 Jan 2018 CH01 Director's details changed for Mr Laurence John Brian Walker on 26 June 2017
29 Dec 2017 AA Full accounts made up to 31 March 2017
07 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
03 Oct 2017 AP01 Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017
07 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
27 Oct 2016 AA Full accounts made up to 31 March 2016
02 Jan 2016 AA Full accounts made up to 31 March 2015
15 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
02 Nov 2015 TM01 Termination of appointment of Jonathan Mark Davey as a director on 30 October 2015
24 Dec 2014 AA Full accounts made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
15 Dec 2014 AP01 Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014
15 Dec 2014 TM01 Termination of appointment of Carol Thompson as a director on 16 October 2014
13 Aug 2014 MR04 Satisfaction of charge 1 in full
02 Jul 2014 MR05 All of the property or undertaking has been released from charge 1
03 Jan 2014 AA Full accounts made up to 31 March 2013
09 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1