- Company Overview for KEYSTONE 2 LIMITED (09761641)
- Filing history for KEYSTONE 2 LIMITED (09761641)
- People for KEYSTONE 2 LIMITED (09761641)
- Charges for KEYSTONE 2 LIMITED (09761641)
- More for KEYSTONE 2 LIMITED (09761641)
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) |
---|---|---|---|
24 Oct 2018 | MR04 | Satisfaction of charge 097616410005 in full | |
24 Oct 2018 | MR04 | Satisfaction of charge 097616410003 in part | |
23 Oct 2018 | TM01 | Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018 | |
23 Oct 2018 | AP01 | Appointment of Nita Ramesh Savjani as a director on 25 September 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
14 Jun 2018 | PSC05 | Change of details for a person with significant control | |
13 Jun 2018 | AD01 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Building 6002, Taylors End Stansted Airport Stansted Essex CM24 1RL on 13 June 2018 | |
27 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Dec 2017 | PSC05 | Change of details for a person with significant control | |
05 Dec 2017 | AD01 | Registered office address changed from Building 6002, Taylors End Stansted Airport Stansted Essex CM24 1RL United Kingdom to 5th Floor 6 st Andrew Street London EC4A 3AE on 5 December 2017 | |
20 Sep 2017 | MR01 | Registration of charge 097616410005, created on 5 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
30 May 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Mar 2017 | AP01 | Appointment of Mr Stephen William Spencer Norton as a director on 28 February 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of David Bell as a director on 28 February 2017 | |
08 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
08 Jun 2016 | TM01 | Termination of appointment of Michael Charles Adams as a director on 31 May 2016 | |
26 May 2016 | AP01 | Appointment of Mrs Susan Elizabeth Lawrence as a director on 24 May 2016 | |
06 Jan 2016 | MR01 | Registration of charge 097616410004, created on 17 December 2015 | |
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2015
|
|
31 Dec 2015 | MR01 | Registration of charge 097616410001, created on 17 December 2015 | |
31 Dec 2015 | MR01 | Registration of charge 097616410002, created on 17 December 2015 | |
31 Dec 2015 | MR01 | Registration of charge 097616410003, created on 10 December 2015 | |
20 Oct 2015 | CH01 | Director's details changed for Mr Michael Charles Adams on 1 October 2015 | |
16 Sep 2015 | AD03 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE |