Advanced company searchLink opens in new window

KEY WEST (HOLDINGS) LIMITED

Company number 08963631

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)
02 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Sep 2024 MA Memorandum and Articles of Association
30 Aug 2024 SH19 Statement of capital on 30 August 2024
  • GBP 34,154.00
30 Aug 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/04/2024 and 01/05/2024.
20 Apr 2022 PSC05 Change of details for Michelmores Trust Corporation Limited as a person with significant control on 26 October 2021