- Company Overview for KEYS PREMIUM FINANCE LIMITED (NI030349)
- Filing history for KEYS PREMIUM FINANCE LIMITED (NI030349)
- People for KEYS PREMIUM FINANCE LIMITED (NI030349)
- Charges for KEYS PREMIUM FINANCE LIMITED (NI030349)
- More for KEYS PREMIUM FINANCE LIMITED (NI030349)
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 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Owen Macauley Graham on 14 February 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
10 Jan 2014 | MR01 | Registration of charge 0303490004 | |
03 Dec 2013 | TM01 | Termination of appointment of Barbara Jordan as a director | |
18 Nov 2013 | AD01 | Registered office address changed from C/O Mcguire + Farry Limited Emerson House Ballynahinch Road Carryduff Belfast BT8 8DN Northern Ireland on 18 November 2013 | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
23 Jan 2010 | CH01 | Director's details changed for Owen Macauley Graham on 12 January 2010 | |
23 Jan 2010 | CH01 | Director's details changed for Thomas Alan Graham on 12 January 2010 | |
23 Jan 2010 | CH01 | Director's details changed for Barbara Anne Christine Jordan on 12 January 2010 | |
23 Jan 2010 | AD01 | Registered office address changed from C/O Mc Guire & Co Emerson House Ballynahinch Road Carryduff BT8 8DN on 23 January 2010 | |
23 Jan 2010 | CH03 | Secretary's details changed for Thomas Alan Graham on 12 January 2010 | |
03 Apr 2009 | AC(NI) | 31/05/08 annual accts | |
28 Feb 2009 | 371S(NI) | 12/01/09 annual return shuttle | |
02 Apr 2008 | AC(NI) | 31/05/07 annual accts | |
03 Feb 2008 | 371S(NI) | 12/01/08 annual return shuttle | |
03 Apr 2007 | AC(NI) | 31/05/06 annual accts |