Advanced company searchLink opens in new window

KEY MIDCO LIMITED

Company number 07882099

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)
10 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of debenture/transactions 24/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2020 MR01 Registration of charge 078820990005, created on 24 January 2020
27 Jan 2020 TM01 Termination of appointment of Alan David Maynard as a director on 24 January 2020
17 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
24 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
23 Dec 2018 TM01 Termination of appointment of Derek James Elliott as a director on 13 December 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
01 Jun 2018 AP01 Appointment of Mr Alan David Maynard as a director on 9 May 2018
29 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
22 Dec 2017 AA Full accounts made up to 31 December 2016
19 Oct 2017 MR01 Registration of charge 078820990004, created on 17 October 2017
31 Jan 2017 CS01 Confirmation statement made on 14 December 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 078820990003, created on 27 April 2016
06 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 8,750.01
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
09 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 8,750.01
22 Dec 2014 AA Full accounts made up to 31 December 2013
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 078820990002, created on 27 June 2014