Advanced company searchLink opens in new window

KEYWORKER HOMES (MACCLESFIELD PHASE II) LIMITED

Company number 08329735

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)
23 Mar 2017 CH01 Director's details changed for Mr Eian Bailey on 20 March 2017
19 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
26 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
14 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
16 Jan 2013 AP03 Appointment of Edwin Bryce Goulding as a secretary
06 Jan 2013 TM02 Termination of appointment of Heatons Secretaries Limited as a secretary
06 Jan 2013 TM01 Termination of appointment of Heatons Directors Limited as a director
06 Jan 2013 TM01 Termination of appointment of James Truscott as a director
06 Jan 2013 AP01 Appointment of Mr Eian Bailey as a director
06 Jan 2013 AD01 Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester M2 5GB on 6 January 2013
21 Dec 2012 CERTNM Company name changed hs 583 LIMITED\certificate issued on 21/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
21 Dec 2012 CONNOT Change of name notice
13 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)