Advanced company searchLink opens in new window

KEY NOTE LIMITED

Company number 06751403

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)
09 Sep 2014 AA Full accounts made up to 31 December 2013
14 Jan 2014 TM01 Termination of appointment of Alistair Pauline as a director
19 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
19 Dec 2013 CH03 Secretary's details changed for Ms Claire Elspeth Satow on 1 November 2013
31 Oct 2013 AP01 Appointment of Mrs Pooja Aspinall as a director
03 Oct 2013 AP03 Appointment of Ms Claire Elspeth Satow as a secretary
03 Oct 2013 TM02 Termination of appointment of Lee Williams as a secretary
09 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
19 Mar 2013 AD01 Registered office address changed from Greenacre 5 Llantwit Major Road Cowbridge South Glamorgan CF71 7JP on 19 March 2013
19 Mar 2013 AP01 Appointment of Mr William Alexander Berry as a director
16 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
27 Oct 2011 AP03 Appointment of Mr Lee Williams as a secretary
27 Oct 2011 TM02 Termination of appointment of Jeremy Baker as a secretary
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jan 2011 TM01 Termination of appointment of James Donovan as a director
10 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
10 Dec 2010 AD02 Register inspection address has been changed from Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ England
02 Nov 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Oct 2010 CH01 Director's details changed for Mr James Anthony William Donovan on 27 October 2010
27 Oct 2010 CH03 Secretary's details changed for Mr Jeremy Baker on 27 October 2010
27 Oct 2010 CH01 Director's details changed for Mr Alistair David Pauline on 27 October 2010
01 Sep 2010 AA Full accounts made up to 31 December 2009
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2