THE KEY TRAINING GROUP LIMITED

Company Documents

DateDescription
28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY ALAN KENNEALY

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 3 E-CENTRE EASTHAMPSTEAD ROAD BRACKNELL BERKSHIRE RG12 1NF

View Document

22/10/1522 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 3 E-CENTRE EASTHAMPSTEAD ROAD BRACKNELL BERKSHIRE UNITED KINGDOM

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN

View Document

08/10/158 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

10/10/1110 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MRS CELIA JANE DUNSIRE

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 3RD FLOOR, VIEWPOINT, BASING VIEW, BASINGSTOKE HAMPSHIRE RG21 4RG

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

05/10/105 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

15/12/0915 December 2009 SECTION 519 CA 2006

View Document

12/10/0912 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

31/10/0831 October 2008 ALTER ARTICLES 19/09/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT EIGHTEEN

View Document

05/08/085 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0528 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 3RD FLOOR VIEWPOINT BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4RG

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 36-44 TABERNACLE STREET LONDON EC2A 4DT

View Document

14/10/0414 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 2ND FLOOR, KEY HOUSE SARUM HILL BASINGSTOKE HANTS RG21 8SR

View Document

27/02/0227 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/10/986 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

29/09/9829 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/10/9715 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96

View Document

14/10/9614 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9620 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 AUDITOR'S RESIGNATION

View Document

10/10/9510 October 1995 RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

12/10/9412 October 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 COMPANY NAME CHANGED EATON PLACE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/04/94

View Document

18/11/9318 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

04/09/924 September 1992 REGISTERED OFFICE CHANGED ON 04/09/92 FROM: 10 EATON PLACE READING BERKSHIRE RG1 7LP

View Document

30/10/9130 October 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

29/04/9129 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9029 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

21/11/8921 November 1989 SHARES AGREEMENT OTC

View Document

17/08/8917 August 1989 VARYING SHARE RIGHTS AND NAMES 07/07/89

View Document

17/08/8917 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/88

View Document

17/08/8917 August 1989 ADOPT MEM AND ARTS 07/07/89

View Document

17/08/8917 August 1989 NC INC ALREADY ADJUSTED

View Document

17/08/8917 August 1989 £ NC 100/156100 31/12

View Document

20/04/8920 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/01/896 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 REGISTERED OFFICE CHANGED ON 06/01/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

30/12/8830 December 1988 COMPANY NAME CHANGED CHAINSTONE LIMITED CERTIFICATE ISSUED ON 01/01/89

View Document

04/11/884 November 1988 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