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) |
---|---|---|---|
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
|
|
05 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
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
|
|
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 |