- Company Overview for KEYSTONE MIDCO LIMITED (09050684)
- Filing history for KEYSTONE MIDCO LIMITED (09050684)
- People for KEYSTONE MIDCO LIMITED (09050684)
- Charges for KEYSTONE MIDCO LIMITED (09050684)
- More for KEYSTONE MIDCO LIMITED (09050684)
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) |
---|---|---|---|
15 Apr 2020 | TM01 | Termination of appointment of Mark Andrew Budd as a director on 20 March 2020 | |
28 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
29 Apr 2019 | TM01 | Termination of appointment of James Michael Douglas Thomson as a director on 8 April 2019 | |
27 Mar 2019 | AA | Group of companies' accounts made up to 31 October 2018 | |
14 Dec 2018 | MR01 | Registration of charge 090506840002, created on 11 December 2018 | |
13 Dec 2018 | MR04 | Satisfaction of charge 090506840001 in full | |
27 Sep 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
24 Sep 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 October 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
29 Mar 2018 | AP01 | Appointment of Mr Mark Richard Priest as a director on 22 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Timothy Mark Beale as a director on 22 March 2018 | |
27 Sep 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
04 May 2017 | TM01 | Termination of appointment of David Anthony Sheridan as a director on 30 April 2017 | |
13 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | CH01 | Director's details changed for Mr James Michael Douglas Thomson on 7 May 2015 | |
15 Jun 2016 | CH01 | Director's details changed for Mr David Anthony Sheridan on 7 May 2015 | |
09 Oct 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
07 May 2015 | AD01 | Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB United Kingdom to The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 7 May 2015 | |
05 May 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr David Anthony Sheridan as a director on 5 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr James Michael Douglas Thomson as a director on 5 January 2015 | |
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|