Advanced company searchLink opens in new window

KEY LAND (STAFFORD) LTD

Company number 11281585

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)
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
12 Dec 2022 AA Micro company accounts made up to 31 December 2021
30 Sep 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
05 Sep 2022 AD01 Registered office address changed from The Moat House Lichfield Road Sutton Coldfield West Midlands B74 2NJ England to Blackbrook Hall London Road Lichfield WS14 0PS on 5 September 2022
23 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
27 May 2021 MR04 Satisfaction of charge 112815850005 in full
27 May 2021 MR04 Satisfaction of charge 112815850006 in full
24 May 2021 MR01 Registration of charge 112815850008, created on 13 May 2021
17 May 2021 MR01 Registration of charge 112815850007, created on 13 May 2021
01 Apr 2021 TM01 Termination of appointment of Russell James Williams as a director on 31 March 2021
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Sep 2020 MR04 Satisfaction of charge 112815850003 in full
24 Sep 2020 MR04 Satisfaction of charge 112815850004 in full
15 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with updates
03 Jun 2020 MR01 Registration of charge 112815850006, created on 27 May 2020
02 Jun 2020 MR01 Registration of charge 112815850005, created on 27 May 2020
19 Mar 2020 PSC05 Change of details for White River Holdings (Uk) Ltd as a person with significant control on 19 March 2020
19 Mar 2020 PSC07 Cessation of Jax Holdings Ltd as a person with significant control on 19 March 2020
19 Mar 2020 PSC07 Cessation of Res Capitis Holdings Limited as a person with significant control on 19 March 2020
19 Mar 2020 AP01 Appointment of Mr Russell James Williams as a director on 19 March 2020
19 Mar 2020 TM01 Termination of appointment of Nicholas James Sellman as a director on 19 March 2020
19 Mar 2020 TM01 Termination of appointment of James Paul Sellman as a director on 19 March 2020