- Company Overview for KEY DEVELOPMENTS 2 LTD (13382590)
- Filing history for KEY DEVELOPMENTS 2 LTD (13382590)
- People for KEY DEVELOPMENTS 2 LTD (13382590)
- More for KEY DEVELOPMENTS 2 LTD (13382590)
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) |
---|---|---|---|
25 Jan 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
04 Dec 2024 | TM01 | Termination of appointment of Jamie Anthony Cooper as a director on 25 November 2024 | |
04 Nov 2024 | TM01 | Termination of appointment of Benjamin George Mellor as a director on 24 October 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
05 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
01 Feb 2024 | TM01 | Termination of appointment of Michael Kenneth Hamm as a director on 20 January 2024 | |
09 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
02 Feb 2023 | AD01 | Registered office address changed from Unit24 Lime Lane Pelsall Walsall WS3 5AS England to Ashby House Lime Lane Pelsall Walsall WS3 5AS on 2 February 2023 | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
24 May 2021 | AD01 | Registered office address changed from Unit 14 Yates Industrial Estate Lime Lane Pelsall Walsall WS3 5AS England to Unit24 Lime Lane Pelsall Walsall WS3 5AS on 24 May 2021 | |
07 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-07
|