Advanced company searchLink opens in new window

KEY EQUITY LIMITED

Company number 06016495

Filter by category

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)
30 Sep 2015 CH01 Director's details changed for Mr Allan James Peter Willis on 30 September 2015
30 Sep 2015 CH01 Director's details changed for Gillian Mary Willis on 30 September 2015
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2015 AD01 Registered office address changed from Annesley Lodge St. Johns Close Penn High Wycombe Buckinghamshire HP10 8HX to Elysian Manor Close Penn Buckinghamshire HP10 8HZ on 22 September 2015
26 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-26
  • GBP 100
15 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
21 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Oct 2013 AD01 Registered office address changed from 6 the Linen Yard South Street Crewkerne TA18 8AB on 21 October 2013
20 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jan 2012 TM02 Termination of appointment of John Rawcliffe as a secretary
12 Jan 2012 TM01 Termination of appointment of John Rawcliffe as a director
12 Jan 2012 TM01 Termination of appointment of Caroline Foster as a director
20 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
21 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Caroline Foster on 30 November 2009
10 Dec 2009 CH01 Director's details changed for Gillian Mary Willis on 30 November 2009
10 Dec 2009 CH01 Director's details changed for Allan James Peter Willis on 30 November 2009
10 Dec 2009 CH01 Director's details changed for John Christopher William Rawcliffe on 30 November 2009
13 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Jan 2009 363a Return made up to 01/12/08; full list of members