Advanced company searchLink opens in new window

KEYFUND FEDERATION LIMITED

Company number 03339120

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)
29 Sep 2020 AP01 Appointment of Miss Elizabeth Murray Watchorn as a director on 23 September 2020
29 Sep 2020 AP01 Appointment of Mr Terence Burke as a director on 23 September 2020
29 Sep 2020 TM01 Termination of appointment of Robert Dryden Morton as a director on 23 September 2020
29 Sep 2020 TM01 Termination of appointment of Lyn Horton as a director on 23 September 2020
28 Sep 2020 AA Full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
26 Nov 2019 AA Accounts for a small company made up to 31 March 2019
22 Nov 2019 AP01 Appointment of Mrs Mary Katherine Youngs as a director on 21 November 2019
22 Nov 2019 TM01 Termination of appointment of Paul Robert Lewney as a director on 21 November 2019
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
21 Sep 2018 AP01 Appointment of Mrs Emma Jean Richards as a director on 20 September 2018
21 Sep 2018 AP01 Appointment of Lieutenant General Robin Vaughan Brims as a director on 20 September 2018
20 Sep 2018 TM01 Termination of appointment of Lisa Charles-Jones as a director on 20 September 2018
20 Sep 2018 TM01 Termination of appointment of Neil Stephen Hemming as a director on 20 September 2018
20 Sep 2018 TM01 Termination of appointment of Peter David Clegg as a director on 20 September 2018
24 Aug 2018 AA Full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
25 Oct 2017 MA Memorandum and Articles of Association
25 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Oct 2017 AP01 Appointment of Ms Leigh Thompson as a director on 20 September 2017
18 Oct 2017 TM01 Termination of appointment of Simon Francis Riddell as a director on 20 September 2017
12 Oct 2017 AA Full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
14 Dec 2016 AD01 Registered office address changed from Victory House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW to 32 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 14 December 2016
29 Sep 2016 AA Full accounts made up to 31 March 2016