CHRISTOPHER KEY SOLICITORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Satisfaction of charge 093540380001 in full |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-05-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-05-31 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-05-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
13/12/2213 December 2022 | Register inspection address has been changed to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED |
13/12/2213 December 2022 | Register(s) moved to registered inspection location Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
08/12/218 December 2021 | Change of details for Mr Christopher Alexander Key as a person with significant control on 2021-12-07 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/12/207 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/01/2010 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
26/09/1826 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
31/10/1731 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | PREVEXT FROM 31/12/2015 TO 31/05/2016 |
04/01/164 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
02/07/152 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093540380001 |
10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM TREBIFFEN FARM BOSCASTLE CORNWALL PL35 0BN UNITED KINGDOM |
15/12/1415 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHRISTOPHER KEY SOLICITORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company