KEY WEST HOLDINGS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROUPCLOSE LIMITED
2023-07-10 update statutory_documents CESSATION OF MICHELMORES TRUST CORPORATION LIMITED AS A PSC
2023-07-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELMORES SECRETARIES LIMITED
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
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2022-11-21 update person_description Andrew Nisbet => Andrew Nisbet
2022-10-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-17 delete management_pages_linkeddomain princes-trust.org.uk
2022-08-17 update person_description Joe Nisbet => Joe Nisbet
2022-06-08 update statutory_documents CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED
2022-04-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW NISBET / 26/10/2021
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2022-04-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELMORES TRUST CORPORATION LIMITED
2022-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW NISBET / 26/10/2021
2022-04-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MICHELMORES TRUST CORPORATION LIMITED / 26/10/2021
2022-04-15 insert general_emails in..@keywestholdings.co.uk
2022-04-15 delete source_ip 3.9.8.106
2022-04-15 insert email in..@keywestholdings.co.uk
2022-04-15 insert index_pages_linkeddomain buffalo-appliances.com
2022-04-15 insert index_pages_linkeddomain mitrelinen.co.uk
2022-04-15 insert index_pages_linkeddomain nisbets.com.au
2022-04-15 insert index_pages_linkeddomain nisbets.fr
2022-04-15 insert partner UK Engineers
2022-04-15 insert source_ip 46.101.73.186
2022-04-15 update robots_txt_status keywestholdings.co.uk: 200 => 404
2022-04-15 update robots_txt_status www.keywestholdings.co.uk: 200 => 404
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-11 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-11 update statutory_documents ADOPT ARTICLES 26/10/2021
2021-10-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-25 update person_description Anne Nisbet => Anne Nisbet
2020-12-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-30 update num_mort_charges 2 => 3
2020-10-30 update num_mort_outstanding 2 => 3
2020-09-24 insert about_pages_linkeddomain jongor.co.uk
2020-09-24 insert industry_tag catering equipment hire
2020-09-24 update person_description Joe Nisbet => Joe Nisbet
2020-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089636310003
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-06-14 delete about_pages_linkeddomain jongor.co.uk
2020-06-14 delete industry_tag catering equipment hire
2020-06-14 update person_description Joe Nisbet => Joe Nisbet
2020-06-14 update person_title Joe Nisbet: Managing Director of Jongor Hire; Director => Director
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2019-08-10 delete source_ip 18.202.254.39
2019-08-10 insert source_ip 3.9.8.106
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2018-11-05 delete source_ip 195.69.155.255
2018-11-05 insert source_ip 18.202.254.39
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
2018-10-02 delete about_pages_linkeddomain bloomberg.com
2018-10-02 delete about_pages_linkeddomain linkedin.com
2018-10-02 insert about_pages_linkeddomain jongor.co.uk
2018-10-02 insert about_pages_linkeddomain mitrelinen.co.uk
2018-10-02 insert about_pages_linkeddomain nisbets.co.uk
2018-10-02 insert industry_tag catering equipment hire
2018-09-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-08 update num_mort_charges 1 => 2
2018-08-08 update num_mort_outstanding 1 => 2
2018-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089636310002
2018-04-11 insert about_pages_linkeddomain bloomberg.com
2018-04-11 insert about_pages_linkeddomain linkedin.com
2018-04-11 update founded_year null => 2014
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2018-02-27 insert about_pages_linkeddomain nisbettrust.co.uk
2018-02-27 insert career_pages_linkeddomain nisbettrust.co.uk
2018-02-27 insert index_pages_linkeddomain nisbettrust.co.uk
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update num_mort_charges 0 => 1
2017-10-07 update num_mort_outstanding 0 => 1
2017-09-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089636310001
2017-09-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-08 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-06-08 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-05-03 update statutory_documents 27/03/16 FULL LIST
2015-11-08 update account_category NO ACCOUNTS FILED => GROUP
2015-11-08 update accounts_last_madeup_date null => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-21 update statutory_documents ADOPT ARTICLES 07/08/2015
2015-08-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-06-08 insert sic_code 70100 - Activities of head offices
2015-06-08 update returns_last_madeup_date null => 2015-03-27
2015-06-08 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-05-11 update statutory_documents 27/03/15 FULL LIST
2015-02-06 update statutory_documents DIRECTOR APPOINTED MISS EMILY ROSE NISBET
2015-02-06 update statutory_documents DIRECTOR APPOINTED MR JOSEPH PETER NISBET
2015-02-06 update statutory_documents DIRECTOR APPOINTED MRS ANNE MARIE NISBET
2014-05-07 delete address FOURTH WAY BRISTOL UNITED KINGDOM BS11 8TB
2014-05-07 insert address 22 CLIFTON ROAD CLIFTON BRISTOL BS8 1AQ
2014-05-07 update registered_address
2014-04-16 update statutory_documents 09/04/14 STATEMENT OF CAPITAL GBP 35206
2014-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2014 FROM FOURTH WAY BRISTOL BS11 8TB UNITED KINGDOM
2014-03-27 update statutory_documents CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-03-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED