KEYWORKER HOMES (MACCLESFIELD PHASE II) LIMITED
Company number 08329735
- Company Overview for KEYWORKER HOMES (MACCLESFIELD PHASE II) LIMITED (08329735)
- Filing history for KEYWORKER HOMES (MACCLESFIELD PHASE II) LIMITED (08329735)
- People for KEYWORKER HOMES (MACCLESFIELD PHASE II) LIMITED (08329735)
- More for KEYWORKER HOMES (MACCLESFIELD PHASE II) LIMITED (08329735)
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
|
|
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
|
|
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
|
|
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
|
|
21 Dec 2012 | CONNOT | Change of name notice | |
13 Dec 2012 | NEWINC |
Incorporation
|