- 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) |
---|---|---|---|
13 May 2013 | AD01 | Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
14 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
14 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
14 Dec 2011 | AD02 | Register inspection address has been changed | |
15 Nov 2011 | AP01 |
Appointment of Ms Carol Thompson as a director
|
|
15 Nov 2011 | AP01 | Appointment of Ms Carol Thompson as a director | |
14 Nov 2011 | AP03 | Appointment of Mr Richard Charles Forrest as a secretary | |
14 Nov 2011 | TM02 | Termination of appointment of Nicholas Bate as a secretary | |
14 Nov 2011 | TM01 | Termination of appointment of Nicholas Bate as a director | |
05 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
02 Nov 2010 | TM01 | Termination of appointment of David Rasche as a director | |
06 Sep 2010 | MEM/ARTS | Memorandum and Articles of Association | |
06 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Dec 2009 | AD01 | Registered office address changed from , Hammonds Llp (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 9 December 2009 | |
09 Dec 2009 | AP01 | Appointment of Nicholas John Bate as a director | |
09 Dec 2009 | AP01 | Appointment of David Anthony Rasche as a director | |
09 Dec 2009 | AP01 | Appointment of Mr Laurence John Brian Walker as a director | |
09 Dec 2009 | AP01 | Appointment of Jonathan Mark Davey as a director | |
08 Dec 2009 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
08 Dec 2009 | TM02 | Termination of appointment of Hammonds Secretaries Limited as a secretary | |
08 Dec 2009 | TM01 | Termination of appointment of Hammonds Directors Limited as a director |