Advanced company searchLink opens in new window

KEYFORD HOLDINGS LIMITED

Company number 06187874

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)
27 Sep 2023 PSC05 Change of details for Matthew James as a person with significant control on 1 July 2023
25 Sep 2023 PSC05 Change of details for Elg100 Ltd as a person with significant control on 1 August 2023
29 Aug 2023 TM01 Termination of appointment of Mohammed Kaleem as a director on 1 July 2023
26 Jul 2023 AD01 Registered office address changed from Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA England to Olympic House Whitworth Road Frome BA11 4BY on 26 July 2023
26 Jul 2023 AP01 Appointment of Mr Matthew James as a director on 1 July 2023
10 Jul 2023 TM01 Termination of appointment of Zanete Ferguson as a director on 10 January 2023
18 May 2023 AA Accounts for a small company made up to 31 August 2022
06 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
19 Jun 2022 CH01 Director's details changed for Mrs Zanete Fergusone on 19 June 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
07 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
31 Jan 2022 AA01 Previous accounting period shortened from 30 November 2021 to 31 August 2021
24 Jan 2022 MR01 Registration of charge 061878740005, created on 21 January 2022
11 Jan 2022 AP01 Appointment of Mrs Zanete Fergusone as a director on 10 January 2022
30 Dec 2021 TM01 Termination of appointment of Zanete Fergusone as a director on 20 December 2021
21 Sep 2021 MR01 Registration of charge 061878740004, created on 16 September 2021
21 Sep 2021 MR01 Registration of charge 061878740003, created on 16 September 2021
16 Sep 2021 MR04 Satisfaction of charge 061878740002 in full
10 Sep 2021 TM01 Termination of appointment of Sukhbinder Singh Heer as a director on 9 August 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Jul 2021 AP01 Appointment of Mr Sukhbinder Singh Heer as a director on 26 July 2021
19 Jul 2021 AP01 Appointment of Mrs Zanete Fergusone as a director on 15 July 2021
07 May 2021 CS01 Confirmation statement made on 27 March 2021 with updates
27 Apr 2021 AD01 Registered office address changed from Office 1 Hatherton Court Hatherton Street Walsall WS4 2LA England to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 27 April 2021
20 Apr 2021 TM01 Termination of appointment of Andrew Dean Mcpherson as a director on 2 March 2021