Advanced company searchLink opens in new window

KEYS SUPPORTED ACCOMMODATION LIMITED

Company number 05715139

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)
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
  • GBP 100
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
  • GBP 100
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