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)
22 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
03 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
14 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2010 SH08 Change of share class name or designation
23 Nov 2009 CH01 Director's details changed for Eva Margaret Perkins on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Susan Burden on 23 November 2009
23 Nov 2009 CH03 Secretary's details changed for Eva Margaret Perkins on 23 November 2009
16 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
12 Mar 2009 363a Return made up to 20/02/09; full list of members
08 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
17 Jul 2008 288c Director and secretary's change of particulars / eva perkins / 14/07/2008
20 Jun 2008 363a Return made up to 20/02/08; full list of members
15 Aug 2007 287 Registered office changed on 15/08/07 from: unit 0 adamson industrial estate croft street hyde cheshire SK14 1EE
11 Jul 2007 AA Total exemption small company accounts made up to 28 February 2007
29 Apr 2007 363s Return made up to 20/02/07; full list of members
29 Dec 2006 395 Particulars of mortgage/charge
27 Oct 2006 287 Registered office changed on 27/10/06 from: unit o cross street adamson industrial estate hyde SK11 1EE
21 Oct 2006 395 Particulars of mortgage/charge
23 Aug 2006 287 Registered office changed on 23/08/06 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
02 Aug 2006 288b Secretary resigned
02 Aug 2006 288a New secretary appointed;new director appointed