- Company Overview for KEY CONVEYANCING LLP (OC380039)
- Filing history for KEY CONVEYANCING LLP (OC380039)
- People for KEY CONVEYANCING LLP (OC380039)
- Charges for KEY CONVEYANCING LLP (OC380039)
- More for KEY CONVEYANCING LLP (OC380039)
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) |
---|---|---|---|
27 Nov 2018 | LLCS01 | Confirmation statement made on 22 November 2018 with no updates | |
17 Sep 2018 | LLAP01 | Appointment of Mr Vishal Sharma as a member on 17 September 2018 | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Nov 2017 | LLCS01 | Confirmation statement made on 22 November 2017 with no updates | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jan 2017 | LLCS01 | Confirmation statement made on 22 November 2016 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | LLAP01 | Appointment of Mr John William Turner as a member on 1 September 2016 | |
03 May 2016 | LLAD01 | Registered office address changed from 3B Whitehorse Street Baldock Hertfordshire SG7 6PX to St Edmunds House St Edmunds Road Northampton Northamptonshire NN1 5DY on 3 May 2016 | |
09 Mar 2016 | LLAD01 | Registered office address changed from Manor House 21 High Street Baldock Hertfordshire SG7 6BD to 3B Whitehorse Street Baldock Hertfordshire SG7 6PX on 9 March 2016 | |
13 Jan 2016 | LLCH01 | Member's details changed for Mr Douglas Simon Iles on 6 January 2016 | |
23 Nov 2015 | LLAR01 | Annual return made up to 22 November 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2015 | CERTNM |
Company name changed simkins solicitors LLP\certificate issued on 09/09/15
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | LLAR01 | Annual return made up to 22 November 2014 | |
29 Oct 2014 | LLTM01 | Termination of appointment of Timothy Arthur George Simkins as a member on 21 October 2014 | |
20 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
13 Jun 2014 | LLAA01 | Previous accounting period shortened from 30 October 2014 to 31 March 2014 | |
05 Jun 2014 | LLAP01 | Appointment of Sebastian Sgoluppi as a member | |
27 May 2014 | LLAA01 | Previous accounting period shortened from 30 November 2013 to 30 October 2013 | |
01 Dec 2013 | LLAR01 | Annual return made up to 22 November 2013 | |
08 Nov 2013 | LLAP01 | Appointment of Joypaul Punni as a member | |
18 Sep 2013 | LLCH01 | Member's details changed for Mr. Timothy Arthur George Simkins on 18 September 2013 | |
12 Aug 2013 | LLAD01 | Registered office address changed from 19 Medlicott Close Corby Northants NN18 9NF on 12 August 2013 |