KEYWORKER HOMES (NANTWICH) LIMITED
Company number 07477641
- Company Overview for KEYWORKER HOMES (NANTWICH) LIMITED (07477641)
- Filing history for KEYWORKER HOMES (NANTWICH) LIMITED (07477641)
- People for KEYWORKER HOMES (NANTWICH) LIMITED (07477641)
- Charges for KEYWORKER HOMES (NANTWICH) LIMITED (07477641)
- More for KEYWORKER HOMES (NANTWICH) LIMITED (07477641)
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) |
---|---|---|---|
25 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Mr Eian Bailey on 20 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
16 Jan 2012 | AA01 | Current accounting period extended from 31 December 2011 to 28 February 2012 | |
09 Feb 2011 | AP01 | Appointment of Eian Bailey as a director | |
09 Feb 2011 | AP03 | Appointment of Edwin Bryce Goulding as a secretary | |
09 Feb 2011 | TM02 | Termination of appointment of Heatons Secretaries Limited as a secretary | |
09 Feb 2011 | TM01 | Termination of appointment of Heatons Directors Limited as a director | |
09 Feb 2011 | TM01 | Termination of appointment of James Truscott as a director | |
09 Feb 2011 | AD01 | Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 9 February 2011 | |
27 Jan 2011 | CERTNM |
Company name changed hs 523 LIMITED\certificate issued on 27/01/11
|
|
27 Jan 2011 | CONNOT | Change of name notice | |
23 Dec 2010 | NEWINC |
Incorporation
|