- Company Overview for KEYS 2 HOMES LTD. (09059454)
- Filing history for KEYS 2 HOMES LTD. (09059454)
- People for KEYS 2 HOMES LTD. (09059454)
- More for KEYS 2 HOMES LTD. (09059454)
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) |
---|---|---|---|
11 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
01 Aug 2023 | AD01 | Registered office address changed from C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to Unit 1C Eagle Industrial Estate Church Green Witney OX28 4YR on 1 August 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 Jul 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
14 Mar 2022 | AD01 | Registered office address changed from Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom to C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 14 March 2022 | |
05 Nov 2021 | AD01 | Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxfordshire OX44 9EJ England to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY on 5 November 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mr William David Finlay on 31 August 2021 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
20 Feb 2018 | AD01 | Registered office address changed from 21 Barlow Close Wheatley Oxford Oxfordshire OX33 1NL to 11 Boundary Business Park Wheatley Road Garsington Oxfordshire OX44 9EJ on 20 February 2018 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Elizabeth Aileen Munro as a director on 30 September 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
28 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-28
|