Download leads from Nexok and grow your business. Find out more

Key Resorts Limited

Documents

Total Documents99
Total Pages443

Filing History

20 November 2017Satisfaction of charge 5 in full
20 November 2017Satisfaction of charge 6 in full
20 November 2017Satisfaction of charge 7 in full
5 July 2017Total exemption full accounts made up to 31 December 2016
18 April 2017Confirmation statement made on 18 April 2017 with updates
24 November 2016Annual return made up to 25 April 2016
Statement of capital on 2016-11-24
  • GBP 70,000
24 November 2016Administrative restoration application
24 November 2016Registered office address changed from 11 Marlow Drive Haywards Heath West Sussex RH16 3SR to Challoners Farmhouse St. Helena Lane Plumpton Green East Sussex England BN7 3DQ on 24 November 2016
11 October 2016Final Gazette dissolved via compulsory strike-off
26 July 2016First Gazette notice for compulsory strike-off
19 April 2016Total exemption small company accounts made up to 31 December 2015
12 November 2015Current accounting period extended from 30 September 2015 to 31 December 2015
3 July 2015Total exemption small company accounts made up to 30 September 2014
19 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 70,000
16 June 2014Total exemption small company accounts made up to 30 September 2013
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 70,000
15 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
8 April 2013Registered office address changed from 58-59 Boundary Road Hove East Sussex BN3 5TD on 8 April 2013
8 April 2013Termination of appointment of Andrew Winstanley as a secretary
8 April 2013Registered office address changed from 58-59 Boundary Road Hove East Sussex BN3 5TD on 8 April 2013
8 April 2013Termination of appointment of Andrew Winstanley as a director
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 December 2012Total exemption small company accounts made up to 30 September 2012
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
20 March 2012Total exemption full accounts made up to 30 September 2011
14 January 2012Particulars of a mortgage or charge / charge no: 7
22 September 2011Particulars of a mortgage or charge / charge no: 6
7 September 2011Particulars of a mortgage or charge / charge no: 5
30 August 2011Appointment of Mrs Hannah Stuart as a director
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
10 November 2010Total exemption full accounts made up to 30 September 2010
6 October 2010Termination of appointment of Steven Ades as a secretary
6 October 2010Appointment of Mr Andrew Winstanley as a secretary
6 October 2010Total exemption full accounts made up to 30 September 2009
9 July 2010Particulars of a mortgage or charge / charge no: 4
26 April 2010Director's details changed for Mr Andrew Jonathan Winstanley on 25 April 2010
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders
17 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009
20 May 2009Return made up to 25/04/09; full list of members
19 May 2009Director appointed mr andrew winstanley
19 May 2009Secretary's change of particulars / steven ades / 23/06/2008
11 March 2009Appointment terminated director philip barber
1 December 2008Amended accounts made up to 31 March 2008
23 June 2008Total exemption full accounts made up to 31 March 2008
14 May 2008Return made up to 25/04/08; full list of members
13 May 2008Secretary appointed mr steven robert ades
13 May 2008Appointment terminated director daniel stuart
13 May 2008Appointment terminated secretary daniel nicholas
13 May 2008Appointment terminated director laurence stuart
13 May 2008Director's change of particulars / matthew stuart / 31/10/2007
3 July 2007New secretary appointed
3 July 2007Return made up to 25/04/07; no change of members
3 July 2007Secretary resigned
22 June 2007Total exemption full accounts made up to 31 March 2007
19 July 2006Total exemption full accounts made up to 31 March 2006
31 May 2006Return made up to 25/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 May 2006Nc inc already adjusted 31/03/05
9 December 2005Total exemption full accounts made up to 31 March 2005
28 October 2005New director appointed
12 July 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
22 July 2004Full accounts made up to 31 March 2004
1 June 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 October 2003Full accounts made up to 31 March 2003
7 June 2003Return made up to 25/04/03; full list of members
7 June 2003Particulars of mortgage/charge
19 May 2003Ad 17/08/01--------- £ si 49000@1=49000 £ ic 1000/50000
7 March 2003Registered office changed on 07/03/03 from: 3RD floor vamtage point new england road brighton east sussex BN1 4GW
20 January 2003Total exemption full accounts made up to 31 March 2002
16 January 2003Particulars of mortgage/charge
31 July 2002Registered office changed on 31/07/02 from: 5 air street brighton east sussex BN1 3FB
9 November 2001Total exemption full accounts made up to 31 March 2001
23 August 2001£ nc 1000/50000 17/08/01
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 January 2001Full accounts made up to 31 March 2000
28 June 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
29 January 2000Full accounts made up to 31 March 1999
2 May 1999Return made up to 25/04/99; full list of members
15 December 1998Full accounts made up to 31 March 1998
15 December 1998New director appointed
4 December 1998Secretary resigned;director resigned
4 December 1998Director resigned
4 December 1998New secretary appointed
4 December 1998New director appointed
4 December 1998New director appointed
9 June 1998Return made up to 25/04/98; no change of members
1 October 1997Registered office changed on 01/10/97 from: maxwelton house 41-43 boltro road haywards heath west sussex RH16 1BJ
28 July 1997Full accounts made up to 31 March 1997
6 July 1997Return made up to 25/04/97; no change of members
9 July 1996Full accounts made up to 31 March 1996
11 April 1996Return made up to 25/04/96; full list of members
4 August 1995Particulars of mortgage/charge
16 June 1995Accounts for a small company made up to 31 March 1995
25 April 1995Return made up to 25/04/95; full list of members
21 June 1991Memorandum and Articles of Association
25 April 1991Incorporation
Sign up now to grow your client base. Plans & Pricing