- Company Overview for KEY MIDCO LIMITED (07882099)
- Filing history for KEY MIDCO LIMITED (07882099)
- People for KEY MIDCO LIMITED (07882099)
- Charges for KEY MIDCO LIMITED (07882099)
- More for KEY MIDCO LIMITED (07882099)
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
|
|
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
|
|
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
|
|
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 |