- Company Overview for KEY3 PARTNERS LIMITED (07271131)
- Filing history for KEY3 PARTNERS LIMITED (07271131)
- People for KEY3 PARTNERS LIMITED (07271131)
- More for KEY3 PARTNERS LIMITED (07271131)
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) |
---|---|---|---|
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | PSC01 | Notification of Peter Marson as a person with significant control on 6 April 2016 | |
16 Aug 2017 | PSC02 | Notification of 4C Associates as a person with significant control on 6 April 2016 | |
16 Aug 2017 | PSC01 | Notification of Edward Ainsworth as a person with significant control on 6 April 2016 | |
16 Aug 2017 | PSC01 | Notification of Rohit Moudgil as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 2 June 2017 with no updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jul 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
07 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
04 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
12 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Oct 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
03 Feb 2012 | TM01 | Termination of appointment of Helen Gallimore as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Danielle Bunker as a director | |
03 Feb 2012 | AP01 | Appointment of Mr Rohit Moudgil as a director | |
03 Feb 2012 | TM01 | Termination of appointment of Craig Bunker as a director | |
03 Feb 2012 | AP01 | Appointment of Mr Peter Nicholas Marson as a director | |
03 Feb 2012 | AP01 | Appointment of Mr Edward John Ainsworth as a director | |
03 Feb 2012 | AD01 | Registered office address changed from 14 Alderman Way Weston Under Wetherley Leamington Spa Warwickshire CV33 9GB United Kingdom on 3 February 2012 | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 |