- Company Overview for KEYS ACTIVE 8 CARE LIMITED (05107898)
- Filing history for KEYS ACTIVE 8 CARE LIMITED (05107898)
- People for KEYS ACTIVE 8 CARE LIMITED (05107898)
- Charges for KEYS ACTIVE 8 CARE LIMITED (05107898)
- More for KEYS ACTIVE 8 CARE LIMITED (05107898)
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) |
---|---|---|---|
23 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
21 Mar 2019 | AP01 | Appointment of Erik Dan Hugo Svensson as a director on 21 March 2019 | |
21 Mar 2019 | AP01 | Appointment of Emma Beech as a director on 21 March 2019 | |
13 Dec 2018 | PSC05 | Change of details for Keys Care Limited as a person with significant control on 6 June 2018 | |
12 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
25 Apr 2018 | PSC05 | Change of details for Bettercare Keys Limited as a person with significant control on 5 February 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
05 Feb 2018 | AD01 | Registered office address changed from Hurstwood Court New Hall Hey Road Rawtenstall Rossendale Lancashire BB4 6HR to Maybrook House, Second Floor Queensway Halesowen B63 4AH on 5 February 2018 | |
09 Jan 2018 | MA | Memorandum and Articles of Association | |
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2018 | MR04 | Satisfaction of charge 051078980005 in full | |
02 Jan 2018 | MR04 | Satisfaction of charge 051078980004 in full | |
22 Dec 2017 | MR01 | Registration of charge 051078980006, created on 22 December 2017 | |
28 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Kelly Looker as a director on 10 October 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr David Lindsay Manson as a director on 31 July 2017 | |
06 Sep 2017 | AP01 | Appointment of Mrs Patricia Lesley Lee as a director on 31 July 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Marc Murphy as a director on 31 July 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Heather Laffin as a director on 31 July 2017 | |
06 Sep 2017 | TM02 | Termination of appointment of Marc Murphy as a secretary on 31 July 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
29 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
25 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|