Advanced company searchLink opens in new window

KEY GROUP BIDCO LIMITED

Company number 08512036

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 Nov 2015 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
12 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 40,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2016.
06 May 2015 AA Full accounts made up to 31 December 2014
13 Oct 2014 TM01 Termination of appointment of Paul Ernest Howard Wilson as a director on 31 August 2014
04 Sep 2014 AP01 Appointment of Simon Thompson as a director on 19 August 2014
31 Jul 2014 AA Full accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 40,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2016.
09 Sep 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
09 Sep 2013 AP01 Appointment of Colin Taylor as a director
09 Sep 2013 AP01 Appointment of Paul Wilson as a director
09 Sep 2013 TM01 Termination of appointment of Louise Corner as a director
09 Sep 2013 TM01 Termination of appointment of Alastair Muirhead as a director
09 Sep 2013 SH01 Statement of capital following an allotment of shares on 21 August 2013
  • GBP 40,000
09 Sep 2013 AD01 Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom on 9 September 2013
13 Jun 2013 TM01 Termination of appointment of Inhoco Formations Limited as a director
13 Jun 2013 TM01 Termination of appointment of Roger Hart as a director
13 Jun 2013 TM02 Termination of appointment of A G Secretarial Limited as a secretary
13 Jun 2013 TM01 Termination of appointment of A G Secretarial Limited as a director
13 Jun 2013 AP01 Appointment of Louise Hardman Corner as a director
13 Jun 2013 AP01 Appointment of Alastair William Muirhead as a director
28 May 2013 CERTNM Company name changed aghoco 1160 LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24
28 May 2013 CONNOT Change of name notice
01 May 2013 NEWINC Incorporation