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)
30 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
30 Sep 2014 TM01 Termination of appointment of David John Loftus as a director on 18 July 2014
30 Sep 2014 TM02 Termination of appointment of David John Loftus as a secretary on 18 July 2014
30 Sep 2014 TM01 Termination of appointment of Lesley Anderson Boyland as a director on 18 July 2014
13 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 26/02/2014
05 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
05 Mar 2014 AD03 Register(s) moved to registered inspection location
05 Mar 2014 AD02 Register inspection address has been changed
05 Sep 2013 AA Full accounts made up to 31 March 2013
02 Apr 2013 AP01 Appointment of Mrs Mandy Whyatt as a director
25 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
25 Feb 2013 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
12 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Dec 2012 AP01 Appointment of Mr David John Loftus as a director
06 Dec 2012 AP03 Appointment of Mr David John Loftus as a secretary
06 Dec 2012 AP01 Appointment of Ms Christine Isabel Cameron as a director
06 Dec 2012 AP01 Appointment of Mrs Lesley Anderson Boyland as a director
06 Dec 2012 AP01 Appointment of Mr Stephen Martin Booty as a director
06 Dec 2012 TM01 Termination of appointment of Eva Perkins as a director
06 Dec 2012 TM01 Termination of appointment of Susan Burden as a director
06 Dec 2012 TM02 Termination of appointment of Eva Perkins as a secretary
06 Dec 2012 AD01 Registered office address changed from 189 Manchester Road Oldham Gtr Manchester OL8 4PS on 6 December 2012
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1