- Company Overview for KEYCHOICE UNDERWRITING LIMITED (07091994)
- Filing history for KEYCHOICE UNDERWRITING LIMITED (07091994)
- People for KEYCHOICE UNDERWRITING LIMITED (07091994)
- Charges for KEYCHOICE UNDERWRITING LIMITED (07091994)
- More for KEYCHOICE UNDERWRITING LIMITED (07091994)
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
|
|
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
|
|
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
|