KEYS SUPPORTED ACCOMMODATION LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

08/08/258 August 2025 NewRegister inspection address has been changed from Unit B2 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ England to Maybrook House Queensway Halesowen B63 4AH

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/09/2423 September 2024

View Document

20/08/2420 August 2024 Appointment of Mr Simon David Martle as a director on 2024-08-19

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

19/08/2419 August 2024 Appointment of Mrs Pauline Clare Paterson as a director on 2024-08-19

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from Maybrook House 2nd Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on 2024-05-13

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Termination of appointment of Colin James Anderton as a director on 2023-09-15

View Document

11/08/2311 August 2023

View Document

11/08/2311 August 2023

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Certificate of change of name

View Document

30/11/2230 November 2022 Full accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Full accounts made up to 2021-03-31

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR COLIN JAMES ANDERTON

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1812 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 CURREXT FROM 29/03/2019 TO 31/03/2019

View Document

26/04/1826 April 2018 CESSATION OF AUGUST EQUITY AS A PSC

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYS BIDCO LIMITED

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR MANDY WHYATT

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057151390004

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM ASPIRATIONS UNIT B2 CHELTENHAM ROAD EAST GLOUCESTER GL3 1JZ

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR DAVID LINDSAY MANSON

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CAMERON

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MS PATRICIA LESLEY LEE

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN BUCKLEY

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/03/1526 March 2015 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

25/03/1525 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR GLENN PHILIP BUCKLEY

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 84A HIGH STREET BILLERICAY ESSEX CM12 9BT

View Document

30/12/1430 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY BOYLAND

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY DAVID LOFTUS

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LOFTUS

View Document

13/03/1413 March 2014 FACILITY AGREEMENT 26/02/2014

View Document

05/03/145 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/03/145 March 2014 SAIL ADDRESS CREATED

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MRS MANDY WHYATT

View Document

25/02/1325 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ADOPT ARTICLES 23/11/2012

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR DAVID JOHN LOFTUS

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR EVA PERKINS

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MRS LESLEY ANDERSON BOYLAND

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MS CHRISTINE ISABEL CAMERON

View Document

06/12/126 December 2012 SECRETARY APPOINTED MR DAVID JOHN LOFTUS

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR STEPHEN MARTIN BOOTY

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN BURDEN

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY EVA PERKINS

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 189 MANCHESTER ROAD OLDHAM GTR MANCHESTER OL8 4PS

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/11/1226 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/11/1222 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/02/1227 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / EVA MARGARET PERKINS / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVA MARGARET PERKINS / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BURDEN / 23/11/2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EVA PERKINS / 14/07/2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: UNIT 0 ADAMSON INDUSTRIAL ESTATE CROFT STREET HYDE CHESHIRE SK14 1EE

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: UNIT O CROSS STREET ADAMSON INDUSTRIAL ESTATE HYDE SK11 1EE

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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