Advanced company searchLink opens in new window

KEY TOPCO LIMITED

Company number 07882080

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)
29 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
26 May 2015 AP01 Appointment of Mr Ian Michael Fenner-Evans as a director on 6 May 2015
26 May 2015 AP01 Appointment of Mr Martyn David Hurley as a director on 6 May 2015
26 May 2015 AP01 Appointment of Mrs Sharon Patricia Beckett as a director on 6 May 2015
19 May 2015 AD01 Registered office address changed from , 15 Bedford Street, London, WC2E 9HE to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 19 May 2015
09 Apr 2015 TM01 Termination of appointment of Paul Eric Jonathon Burton as a director on 21 January 2015
24 Feb 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 9,650
  • ANNOTATION Clarification a second filed AR01 was registered on 03/05/2018.
24 Feb 2015 CH01 Director's details changed for Anthony Dennis Martin Allen on 10 June 2014
22 Dec 2014 AA Group of companies' accounts made up to 31 December 2013
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
07 Jul 2014 TM01 Termination of appointment of Ian Chippendale as a director
25 Jun 2014 AP01 Appointment of Mr James Richard Hastie Cumming as a director
25 Jun 2014 TM01 Termination of appointment of David Oliver as a director
25 Jun 2014 TM01 Termination of appointment of James Anderson as a director
27 May 2014 AP01 Appointment of Mr Derek James Elliott as a director
27 May 2014 TM01 Termination of appointment of Jonathan Kaye as a director
03 Mar 2014 TM01 Termination of appointment of Robert Taberner as a director
06 Feb 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 9,450
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2018 and 03/05/2018.
06 Feb 2014 TM01 Termination of appointment of David Harlow as a director
14 Jan 2014 TM01 Termination of appointment of David Harlow as a director
14 Jan 2014 AP01 Appointment of Mr James Anderson as a director
14 Jan 2014 AP01 Appointment of Mr David John Michael Cleverley as a director
20 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
10 Jun 2013 TM01 Termination of appointment of Steven Mcpherson as a director