Advanced company searchLink opens in new window

KEYSTONE BIDCO LIMITED

Company number 09069403

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)
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
  • RES13 ‐ Reduce share premium account 11/05/2017
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
  • GBP 1,035.7
11 May 2017 SH20 Statement by Directors
11 May 2017 SH19 Statement of capital on 11 May 2017
  • GBP 1,035.70
11 May 2017 CAP-SS Solvency Statement dated 11/05/17
11 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced to 0 11/05/2017
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
  • GBP 35.7
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
  • GBP 35.7
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