KEYCHOICE UNDERWRITING LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Appointment of Mr Colin Steven Greenhill as a director on 2024-12-12

View Document

20/12/2420 December 2024 Termination of appointment of Brian Beattie as a director on 2024-12-12

View Document

20/12/2420 December 2024 Appointment of Mr Nathan Partington as a director on 2024-12-12

View Document

20/12/2420 December 2024 Termination of appointment of Mark Robert Miller as a director on 2024-12-12

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

21/09/2421 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

22/04/2322 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2021-12-31

View Document

01/03/231 March 2023 Registered office address changed from Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom to 3rd Floor West, Bowling Mill Dean Clough Mills Halifax HX3 5AX on 2023-03-01

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2020-09-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL THOMPSON

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR STEPHEN PETER CARGILL

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/142 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM
FEARNLEY MILL DEAN CLOUGH
HALIFAX
WEST YORKSHIRE
HX3 5AX

View Document

17/12/1217 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/12/1114 December 2011 SAIL ADDRESS CREATED

View Document

14/12/1114 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MS CAROL THOMPSON

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MS CAROL THOMPSON

View Document

14/11/1114 November 2011 SECRETARY APPOINTED MR RICHARD CHARLES FORREST

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BATE

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BATE

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RASCHE

View Document

06/09/106 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/106 September 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR LAURENCE JOHN BRIAN WALKER

View Document

09/12/099 December 2009 DIRECTOR APPOINTED JONATHAN MARK DAVEY

View Document

09/12/099 December 2009 DIRECTOR APPOINTED NICHOLAS JOHN BATE

View Document

09/12/099 December 2009 DIRECTOR APPOINTED DAVID ANTHONY RASCHE

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

08/12/098 December 2009 SECRETARY APPOINTED NICHOLAS JOHN BATE

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED

View Document

08/12/098 December 2009 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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