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) |
---|---|---|---|
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
|
|
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 |