Advanced company searchLink opens in new window

KEY BIDCO LIMITED

Company number 07832465

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)
24 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
12 Oct 2016 AD01 Registered office address changed from Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NG to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 12 October 2016
16 Sep 2016 AA Full accounts made up to 31 December 2015
04 May 2016 MR01 Registration of charge 078324650003, created on 27 April 2016
09 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 366,250.01
29 Jun 2015 AA Full accounts made up to 31 December 2014
19 May 2015 AD01 Registered office address changed from 15 Bedford Street London WC2E 9HE to Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NG on 19 May 2015
09 Apr 2015 TM01 Termination of appointment of Paul Eric Jonathon Burton as a director on 21 January 2015
24 Dec 2014 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 366,250.01
22 Dec 2014 AA Full accounts made up to 31 December 2013
27 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 346,250.01
28 Oct 2014 AP01 Appointment of Mr James Richard Hastie Cumming as a director on 3 October 2014
11 Sep 2014 AP01 Appointment of Mr Paul Eric Jonathon Burton as a director on 2 September 2014
28 Aug 2014 TM01 Termination of appointment of Stephen Delaney as a director on 14 August 2014
10 Jul 2014 MR01 Registration of charge 078324650002, created on 27 June 2014
07 Jul 2014 TM01 Termination of appointment of Ian Chippendale as a director
27 May 2014 TM01 Termination of appointment of Jonathan Kaye as a director
27 May 2014 AP01 Appointment of Mr Derek James Elliott as a director
03 Mar 2014 TM01 Termination of appointment of Robert Taberner as a director
21 Jan 2014 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 346,250.01
18 Nov 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
14 Nov 2013 AA Full accounts made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
26 Nov 2012 AD01 Registered office address changed from 15 Bedford Street London WC2E 9HE on 26 November 2012
13 Apr 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 346,250.01