Date | Description |
2024-04-07 |
delete sic_code 41100 - Development of building projects |
2024-04-07 |
delete sic_code 64303 - Activities of venture and development capital companies |
2024-04-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES |
2021-10-18 |
update statutory_documents DIRECTOR APPOINTED MR MIKE MCKENNA |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-22 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH OHARRIZ |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES |
2021-05-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL EDWARD WARNER |
2021-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL MCKENNA / 04/03/2020 |
2021-02-08 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-08 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SASIKORN KANGSAVIBOON |
2019-06-20 |
insert sic_code 64303 - Activities of venture and development capital companies |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
2019-01-21 |
update statutory_documents DIRECTOR APPOINTED MRS SASIKORN KANGSAVIBOON |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-06-08 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL EDWARD WARNER |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
2018-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKENNA |
2017-12-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-09 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
2017-07-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL MCKENNA / 01/07/2017 |
2017-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCKENNA |
2017-02-09 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2017-02-09 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-02-09 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-02-09 |
update company_status Active - Proposal to Strike off => Active |
2017-01-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2017-01-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED CNO PROJECT DEVELOPMENT & FINANCE LIMITED |
2017-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUSSELL WARNER |
2017-01-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2016-12-20 |
update company_status Active => Active - Proposal to Strike off |
2016-12-06 |
update statutory_documents FIRST GAZETTE |
2016-06-14 |
update statutory_documents SECRETARY APPOINTED MR RUSSELL WARNER |
2016-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARNER |
2016-06-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MCKENNA |
2016-05-13 |
update returns_last_madeup_date 2015-04-19 => 2016-04-19 |
2016-05-13 |
update returns_next_due_date 2016-05-17 => 2017-05-17 |
2016-04-27 |
update statutory_documents 19/04/16 FULL LIST |
2015-11-08 |
delete address 9 COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR |
2015-11-08 |
insert address 3A ESSEX ROAD ACTON ENGLAND W3 9JA |
2015-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-08 |
update reg_address_care_of null => MIKE MCKENNA |
2015-11-08 |
update registered_address |
2015-10-15 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-10-13 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL EDWARD WARNER |
2015-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2015 FROM
9 COMMERCE ROAD
LYNCH WOOD
PETERBOROUGH
PE2 6LR |
2015-06-08 |
update returns_last_madeup_date 2014-04-19 => 2015-04-19 |
2015-06-08 |
update returns_next_due_date 2015-05-17 => 2016-05-17 |
2015-05-15 |
update statutory_documents 19/04/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-19 => 2014-04-19 |
2014-06-07 |
update returns_next_due_date 2014-05-17 => 2015-05-17 |
2014-05-19 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL MCKENNA |
2014-05-16 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL MCKENNA |
2014-05-16 |
update statutory_documents 19/04/14 FULL LIST |
2014-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DILLON |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-12-07 |
update returns_last_madeup_date 2012-04-19 => 2013-04-19 |
2013-12-07 |
update returns_next_due_date 2013-05-17 => 2014-05-17 |
2013-11-12 |
update statutory_documents 19/04/13 FULL LIST |
2013-11-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-10-07 |
update company_status Active - Proposal to Strike off => Active |
2013-09-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-09-06 |
update company_status Active => Active - Proposal to Strike off |
2013-08-13 |
update statutory_documents FIRST GAZETTE |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-04-19 => 2012-04-19 |
2013-06-22 |
update returns_next_due_date 2012-05-17 => 2013-05-17 |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-09-24 |
update statutory_documents 19/04/12 FULL LIST |
2012-09-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-08-14 |
update statutory_documents FIRST GAZETTE |
2012-01-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2012-01-30 |
update statutory_documents 19/04/11 FULL LIST |
2011-09-03 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-08-16 |
update statutory_documents FIRST GAZETTE |
2010-09-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-09-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2010 FROM
3 PICCADILLY PLACE
LONDON ROAD
MANCHESTER
M1 3BN |
2010-09-27 |
update statutory_documents 19/04/10 FULL LIST |
2010-07-19 |
update statutory_documents DIRECTOR APPOINTED DAVID DILLON |
2010-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAINSWICK REGISTRARS LIMITED |
2010-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FARLEY |
2010-07-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HATHERLEY REGISTRARS LTD |
2010-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2010 FROM
79 PROMENADE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1PJ |
2010-04-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2010-01-26 |
update statutory_documents FIRST GAZETTE |
2009-04-30 |
update statutory_documents DIRECTOR APPOINTED TIMOTHY DAVID FARLEY |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
2008-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-04-21 |
update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
2007-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/07 FROM:
THE OLD MAGISTRATES COURT
HIGH STREET
STONEHOUSE
GLOUCESTERSHIRE GL10 2NG |
2007-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-05-18 |
update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
2007-05-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-08-08 |
update statutory_documents COMPANY NAME CHANGED
KEYSPARE LIMITED
CERTIFICATE ISSUED ON 08/08/06 |
2006-06-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
2006-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/06 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX |
2006-06-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-01 |
update statutory_documents SECRETARY RESIGNED |
2006-04-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |