KEYS SUPPORTED ACCOMMODATION LIMITED
Company number 05715139
- Company Overview for KEYS SUPPORTED ACCOMMODATION LIMITED (05715139)
- Filing history for KEYS SUPPORTED ACCOMMODATION LIMITED (05715139)
- People for KEYS SUPPORTED ACCOMMODATION LIMITED (05715139)
- Charges for KEYS SUPPORTED ACCOMMODATION LIMITED (05715139)
- More for KEYS SUPPORTED ACCOMMODATION LIMITED (05715139)
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) |
---|---|---|---|
12 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
31 Jul 2018 | AA01 | Current accounting period extended from 29 March 2019 to 31 March 2019 | |
26 Apr 2018 | PSC02 | Notification of Keys Bidco Limited as a person with significant control on 1 February 2018 | |
26 Apr 2018 | PSC07 | Cessation of August Equity as a person with significant control on 1 February 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Mandy Whyatt as a director on 22 March 2018 | |
15 Mar 2018 | MR01 | Registration of charge 057151390004, created on 9 March 2018 | |
06 Feb 2018 | MR04 | Satisfaction of charge 3 in full | |
05 Feb 2018 | AD01 | Registered office address changed from Aspirations Unit B2 Cheltenham Road East Gloucester GL3 1JZ to Maybrook House 2nd Floor Queensway Halesowen B63 4AH on 5 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Ms Patricia Lesley Lee as a director on 1 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr David Lindsay Manson as a director on 1 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Christine Isabel Cameron as a director on 1 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Glenn Philip Buckley as a director on 1 February 2018 | |
05 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
21 Aug 2017 | TM01 | Termination of appointment of Stephen Martin Booty as a director on 14 August 2017 | |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
24 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
09 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
18 Jun 2015 | AA | Full accounts made up to 31 March 2014 | |
26 Mar 2015 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
03 Mar 2015 | AD01 | Registered office address changed from 84a High Street Billericay Essex CM12 9BT to Aspirations Unit B2 Cheltenham Road East Gloucester GL3 1JZ on 3 March 2015 | |
03 Mar 2015 | AP01 | Appointment of Mr Glenn Philip Buckley as a director on 3 March 2015 |