- Company Overview for KEYS PCE LIMITED (10660100)
- Filing history for KEYS PCE LIMITED (10660100)
- People for KEYS PCE LIMITED (10660100)
- Charges for KEYS PCE LIMITED (10660100)
- More for KEYS PCE LIMITED (10660100)
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 Dec 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
23 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
13 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
22 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
22 Mar 2018 | PSC02 | Notification of Keys Bidco Limited as a person with significant control on 22 December 2017 | |
22 Mar 2018 | PSC07 | Cessation of Kestrel Midco Limited as a person with significant control on 22 December 2017 | |
05 Feb 2018 | AD01 | Registered office address changed from Keys Attachment Centre New Hall Hey Road Rossendale BB4 6HR England to Maybrook House, Second Floor Queensway Halesowen B63 4AH on 5 February 2018 | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | MA | Memorandum and Articles of Association | |
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | MR01 | Registration of charge 106601000001, created on 22 December 2017 | |
01 Aug 2017 | AP01 | Appointment of Patricia Lesley Lee as a director on 31 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr David Lindsay Manson as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Marc Murphy as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Heather Laffin as a director on 31 July 2017 | |
18 May 2017 | AD01 | Registered office address changed from 17C Curzon Street London W1J 5HU United Kingdom to Keys Attachment Centre New Hall Hey Road Rossendale BB4 6HR on 18 May 2017 | |
05 May 2017 | TM01 | Termination of appointment of Laurent Gerard Ganem as a director on 3 May 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr Marc Murphy as a director on 22 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Heather Laffin as a director on 22 March 2017 | |
08 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-08
|