KEY MIDCO LIMITED

07882099
MARA HOUSE NANTWICH ROAD TARPORLEY ENGLAND CW6 9UY

Documents

Documents
Date Category Description Pages
08 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 19 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 officers Termination of appointment of director (Ian Ronald Sutherland) 1 Buy now
24 Sep 2022 accounts Annual Accounts 19 Buy now
18 Jul 2022 officers Termination of appointment of director (Shaun Ian Hooper) 1 Buy now
01 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Amended Accounts 21 Buy now
24 Sep 2021 accounts Annual Accounts 21 Buy now
23 Apr 2021 mortgage Registration of a charge 57 Buy now
03 Mar 2021 mortgage Statement of release/cease from a charge 1 Buy now
12 Jan 2021 accounts Annual Accounts 21 Buy now
13 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2020 officers Appointment of director (Mr Ian Ronald Sutherland) 2 Buy now
15 Jun 2020 accounts Annual Accounts 21 Buy now
04 Jun 2020 officers Termination of appointment of director (James Richard Hastie Cumming) 1 Buy now
04 Jun 2020 officers Appointment of director (Mr Caspar Alexis Mackintosh Warre) 2 Buy now
03 Jun 2020 officers Appointment of director (Mr Shaun Ian Hooper) 2 Buy now
13 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2020 resolution Resolution 11 Buy now
04 Feb 2020 mortgage Registration of a charge 36 Buy now
27 Jan 2020 officers Termination of appointment of director (Alan David Maynard) 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2018 officers Termination of appointment of director (Derek James Elliott) 1 Buy now
04 Oct 2018 accounts Annual Accounts 23 Buy now
01 Jun 2018 officers Appointment of director (Mr Alan David Maynard) 2 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 20 Buy now
19 Oct 2017 mortgage Registration of a charge 60 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2016 accounts Annual Accounts 20 Buy now
04 May 2016 mortgage Registration of a charge 62 Buy now
06 Jan 2016 annual-return Annual Return 3 Buy now
29 Jun 2015 accounts Annual Accounts 16 Buy now
19 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2015 officers Termination of appointment of director (Paul Eric Jonathon Burton) 1 Buy now
09 Jan 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 16 Buy now
28 Oct 2014 officers Appointment of director (Mr James Richard Hastie Cumming) 2 Buy now
11 Sep 2014 officers Appointment of director (Mr Paul Eric Jonathon Burton) 2 Buy now
28 Aug 2014 officers Termination of appointment of director (Stephen Delaney) 1 Buy now
10 Jul 2014 mortgage Registration of a charge 63 Buy now
07 Jul 2014 officers Termination of appointment of director (Ian Chippendale) 1 Buy now
27 May 2014 officers Termination of appointment of director (Jonathan Kaye) 1 Buy now
27 May 2014 officers Appointment of director (Mr Derek James Elliott) 2 Buy now
03 Mar 2014 officers Termination of appointment of director (Robert Taberner) 1 Buy now
06 Feb 2014 annual-return Annual Return 6 Buy now
03 Sep 2013 accounts Annual Accounts 14 Buy now
07 Jan 2013 annual-return Annual Return 6 Buy now
13 Apr 2012 capital Return of Allotment of shares 4 Buy now
28 Mar 2012 officers Appointment of director (Mr Robert John Taberner) 3 Buy now
28 Mar 2012 officers Appointment of director (Ian Chippendale) 3 Buy now
30 Jan 2012 incorporation Memorandum Articles 10 Buy now
30 Jan 2012 resolution Resolution 2 Buy now
30 Jan 2012 officers Appointment of director (Stephen Delaney) 3 Buy now
26 Jan 2012 mortgage Particulars of a mortgage or charge 12 Buy now
14 Dec 2011 incorporation Incorporation Company 26 Buy now