- Company Overview for KEY WEST (HOLDINGS) LIMITED (08963631)
- Filing history for KEY WEST (HOLDINGS) LIMITED (08963631)
- People for KEY WEST (HOLDINGS) LIMITED (08963631)
- Charges for KEY WEST (HOLDINGS) LIMITED (08963631)
- More for KEY WEST (HOLDINGS) LIMITED (08963631)
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) |
---|---|---|---|
02 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2024 | MA | Memorandum and Articles of Association | |
30 Aug 2024 | SH19 |
Statement of capital on 30 August 2024
|
|
30 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2024 | CAP-SS | Solvency Statement dated 29/08/24 | |
30 Aug 2024 | SH20 | Statement by Directors | |
03 Jun 2024 | AD01 | Registered office address changed from 22 Clifton Road Clifton Bristol BS8 1AQ to Origin Workspace Limited 40 Berkeley Square Bristol BS8 1HP on 3 June 2024 | |
01 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 27 March 2022 | |
12 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 27 March 2022 | |
10 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
02 Apr 2024 | CH01 | Director's details changed for Mr Joseph Peter Nisbet on 2 April 2024 | |
02 Apr 2024 | CH01 | Director's details changed for Miss Emily Rose Nisbet on 2 April 2024 | |
02 Apr 2024 | CH01 | Director's details changed for Mrs Anne Marie Nisbet on 2 April 2024 | |
02 Apr 2024 | CH01 | Director's details changed for Mr Andrew Nisbet on 2 April 2024 | |
25 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
10 Jul 2023 | PSC02 | Notification of Groupclose Limited as a person with significant control on 6 June 2023 | |
10 Jul 2023 | PSC07 | Cessation of Michelmores Trust Corporation Limited as a person with significant control on 6 June 2023 | |
10 Jul 2023 | TM02 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 6 June 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
05 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
08 Jun 2022 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 27 May 2022 | |
22 Apr 2022 | PSC04 | Change of details for Mr Andrew Nisbet as a person with significant control on 26 October 2021 | |
21 Apr 2022 | CS01 |
Confirmation statement made on 27 March 2022 with updates
|
|
20 Apr 2022 | PSC05 | Change of details for Michelmores Trust Corporation Limited as a person with significant control on 26 October 2021 |