KEYS NHCC LIMITED

03175741
MAYBROOK HOUSE THIRD FLOOR QUEENSWAY HALESOWEN B63 4AH

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 23 Buy now
29 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/24 56 Buy now
29 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/03/24 1 Buy now
29 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/03/24 3 Buy now
13 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 officers Appointment of director (Mr Simon David Martle) 2 Buy now
05 Feb 2024 officers Termination of appointment of director (Alan Dingwall) 1 Buy now
20 Nov 2023 accounts Annual Accounts 23 Buy now
20 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 55 Buy now
16 Oct 2023 officers Appointment of director (Mr Alan Dingwall) 2 Buy now
19 Sep 2023 officers Appointment of director (Mrs Pauline Clare Paterson) 2 Buy now
19 Sep 2023 officers Termination of appointment of director (Colin James Anderton) 1 Buy now
11 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
11 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 27 Buy now
13 Sep 2022 officers Termination of appointment of director (Erik Dan Hugo Svensson) 1 Buy now
11 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2022 mortgage Registration of a charge 9 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 28 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 mortgage Registration of a charge 92 Buy now
02 Sep 2020 officers Appointment of director (Mr Colin James Anderton) 2 Buy now
02 Sep 2020 officers Termination of appointment of director (Patricia Lesley Lee) 1 Buy now
25 Aug 2020 accounts Annual Accounts 28 Buy now
23 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2020 officers Appointment of director (Ms Esther Alexandra Dawson) 2 Buy now
02 Aug 2019 resolution Resolution 3 Buy now
22 Jul 2019 accounts Annual Accounts 24 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 officers Appointment of director (Erik Dan Hugo Svensson) 2 Buy now
12 Dec 2018 accounts Annual Accounts 24 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2018 incorporation Memorandum Articles 4 Buy now
09 Jan 2018 resolution Resolution 3 Buy now
02 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2017 mortgage Registration of a charge 90 Buy now
27 Nov 2017 accounts Annual Accounts 23 Buy now
01 Sep 2017 officers Termination of appointment of director (Heather Laffin) 1 Buy now
01 Sep 2017 officers Termination of appointment of director (Marc Murphy) 1 Buy now
01 Sep 2017 officers Appointment of director (Mr David Lindsay Manson) 2 Buy now
01 Sep 2017 officers Termination of appointment of secretary (Marc Murphy) 1 Buy now
01 Sep 2017 officers Appointment of director (Mrs Patricia Lesley Lee) 2 Buy now
03 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 23 Buy now
23 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
16 Nov 2015 accounts Annual Accounts 22 Buy now
16 Jul 2015 mortgage Registration of a charge 47 Buy now
24 Mar 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 20 Buy now
21 Mar 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 18 Buy now
25 Apr 2013 annual-return Annual Return 5 Buy now
02 Jan 2013 accounts Annual Accounts 18 Buy now
20 Apr 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 accounts Annual Accounts 18 Buy now
21 Apr 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 18 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for secretary (Mr Marc Murphy) 1 Buy now
28 May 2010 officers Change of particulars for director (Heather Laffin) 2 Buy now
28 May 2010 officers Change of particulars for director (Mr Marc Murphy) 2 Buy now
05 Feb 2010 accounts Annual Accounts 9 Buy now
06 May 2009 accounts Annual Accounts 20 Buy now
23 Apr 2009 annual-return Return made up to 20/03/09; full list of members 3 Buy now
05 Aug 2008 resolution Resolution 7 Buy now
05 Aug 2008 capital Declaration of assistance for shares acquisition 11 Buy now
05 Aug 2008 address Registered office changed on 05/08/2008 from unit b, silkmoor new street shrewsbury shropshire SY3 8LN 1 Buy now
05 Aug 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
30 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 3 Buy now
29 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 6 Buy now
29 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 4 Buy now
29 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 3 Buy now
24 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 10 7 Buy now
23 Jul 2008 officers Appointment terminated director thelma turner 1 Buy now
23 Jul 2008 officers Appointment terminated director christopher doleman 1 Buy now
23 Jul 2008 officers Appointment terminated secretary gaynor gravestock 1 Buy now
23 Jul 2008 officers Director appointed heather laffin 2 Buy now
23 Jul 2008 officers Director and secretary appointed marc murphy 1 Buy now
24 Apr 2008 accounts Annual Accounts 17 Buy now
01 Apr 2008 annual-return Return made up to 20/03/08; full list of members 3 Buy now
22 Mar 2007 annual-return Return made up to 20/03/07; full list of members 2 Buy now
22 Mar 2007 address Registered office changed on 22/03/07 from: unit b silkmoor, new street frankwell shrewsbury shropshire SY3 8LN 1 Buy now
22 Mar 2007 address Location of register of members 1 Buy now
22 Mar 2007 address Location of debenture register 1 Buy now
13 Mar 2007 accounts Annual Accounts 17 Buy now
26 Jan 2007 mortgage Particulars of mortgage/charge 5 Buy now
08 Jan 2007 officers Secretary's particulars changed 1 Buy now
18 Oct 2006 officers New secretary appointed 2 Buy now
17 Oct 2006 officers Secretary resigned 1 Buy now
26 Sep 2006 officers Director resigned 1 Buy now
05 Apr 2006 annual-return Return made up to 20/03/06; full list of members 3 Buy now
29 Mar 2006 accounts Annual Accounts 14 Buy now