- Company Overview for KEYSTONE BIDCO LIMITED (09069403)
- Filing history for KEYSTONE BIDCO LIMITED (09069403)
- People for KEYSTONE BIDCO LIMITED (09069403)
- Charges for KEYSTONE BIDCO LIMITED (09069403)
- More for KEYSTONE BIDCO LIMITED (09069403)
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) |
---|---|---|---|
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
29 Apr 2019 | TM01 | Termination of appointment of James Michael Douglas Thomson as a director on 8 April 2019 | |
25 Mar 2019 | AA | Full accounts made up to 31 October 2018 | |
14 Dec 2018 | MR01 | Registration of charge 090694030002, created on 11 December 2018 | |
13 Dec 2018 | MR04 | Satisfaction of charge 090694030001 in full | |
26 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
24 Sep 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 October 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 3 June 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 | |
25 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
28 May 2017 | SH01 |
Statement of capital following an allotment of shares on 11 May 2017
|
|
11 May 2017 | SH20 | Statement by Directors | |
11 May 2017 | SH19 |
Statement of capital on 11 May 2017
|
|
11 May 2017 | CAP-SS | Solvency Statement dated 11/05/17 | |
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | TM01 | Termination of appointment of David Anthony Sheridan as a director on 30 April 2017 | |
30 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
09 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
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 30 June 2015 to 31 March 2015 |