KEY PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

17/04/2517 April 2025 Full accounts made up to 2024-08-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

04/06/244 June 2024 Full accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Registration of charge 012618820011, created on 2024-01-03

View Document

09/01/249 January 2024 Registration of charge 012618820012, created on 2024-01-03

View Document

19/06/2319 June 2023 Satisfaction of charge 5 in full

View Document

19/06/2319 June 2023 Satisfaction of charge 6 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 4 in full

View Document

08/06/238 June 2023 Full accounts made up to 2022-08-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

24/04/2324 April 2023 Registration of charge 012618820010, created on 2023-04-04

View Document

14/04/2314 April 2023 Registration of charge 012618820009, created on 2023-04-04

View Document

14/02/2314 February 2023 Cessation of Gavin Common as a person with significant control on 2023-01-31

View Document

14/02/2314 February 2023 Termination of appointment of Gavin Common as a director on 2023-01-31

View Document

07/10/217 October 2021 Registration of charge 012618820008, created on 2021-09-22

View Document

27/09/2127 September 2021 Appointment of Mr Robert Hugh Joseph Wilson as a director on 2021-09-01

View Document

27/09/2127 September 2021 Notification of Robert Hugh Wilson as a person with significant control on 2021-09-01

View Document

05/08/215 August 2021 Registration of charge 012618820007, created on 2021-08-04

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ANN MUCKLESTONE

View Document

25/07/1725 July 2017 SECRETARY APPOINTED MRS MICHELLE ANN MUCKLESTONE

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/06/1613 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

23/06/1423 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR GAVIN COMMON

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY MELVIN SHELDON

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR DARRIN REID

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRIN KENNETH REID / 04/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES JOHANSEN / 04/06/2010

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 19/10/2009

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED KEYCARE (MIDLANDS) LTD. CERTIFICATE ISSUED ON 20/12/04

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

03/02/043 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/03/0310 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/03/984 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9713 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

24/07/9224 July 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/9224 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

14/01/9214 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/918 August 1991 COMPANY NAME CHANGED KEY CLEANING LIMITED CERTIFICATE ISSUED ON 09/08/91

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

28/09/9028 September 1990 REGISTERED OFFICE CHANGED ON 28/09/90 FROM: NORDER HOUSE GREEN LANE BELPER DERBY

View Document

28/09/9028 September 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

08/07/878 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/8726 January 1987 COMPANY NAME CHANGED PEVERIL LIMITED CERTIFICATE ISSUED ON 26/01/87

View Document

23/09/8623 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

07/06/767 June 1976 CERTIFICATE OF INCORPORATION

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