THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED

Unit 1 The Office Village Keypoint Unit 1 The Office Village Keypoint, Alfreton, DE55 7FQ, Derbyshire, England
StatusACTIVE
Company No.05934433
CategoryPrivate Limited Company
Incorporated13 Sep 2006
Age17 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE OFFICES KEYPOINT MANAGEMENT COMPANY LIMITED is an active private limited company with number 05934433. It was incorporated 17 years, 9 months, 25 days ago, on 13 September 2006. The company address is Unit 1 The Office Village Keypoint Unit 1 The Office Village Keypoint, Alfreton, DE55 7FQ, Derbyshire, England.



Company Fillings

Appoint person director company with name date

Date: 17 May 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Stuart Horsepool

Appointment date: 2024-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daren Cope

Termination date: 2024-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2023

Action Date: 13 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-13

Psc name: Mr Edward Grant Cartwright

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-10-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Grant Cartwright

Notification date: 2023-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-05

Old address: Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA England

New address: Unit 1 the Office Village Keypoint Keys Road Alfreton Derbyshire DE55 7FQ

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clowes Developments (Uk) Limited

Cessation date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-31

Officer name: Mr Edward Grant Cartwright

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Clowes

Termination date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Matthew Tavernor

Termination date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daren Cope

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Grant Cartwright

Appointment date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Dickinson

Termination date: 2023-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Matthew Tavernor

Appointment date: 2022-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian David Dickinson

Termination date: 2022-03-29

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2022

Action Date: 17 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-17

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2022

Action Date: 17 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-17

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian David Dickinson

Appointment date: 2020-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Clair Stevenson

Termination date: 2020-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Natalie Clair Stevenson

Appointment date: 2019-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Michael Bock

Termination date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Michael Bock

Termination date: 2019-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-27

Old address: Brailsford Hall Brailsford Derby Derbyshire DE6 3BU

New address: Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-14

Officer name: Mr David Charles Clowes

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-19

Officer name: Mr Ian David Dickinson

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 22 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles William Clowes

Termination date: 2015-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Clowes

Appointment date: 2014-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Dickinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 13 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/09/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 13 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPPER FOX DESIGN STUDIO LTD

112 SKEAGH ROAD SKEAGH ROAD,DROMORE,BT25 2PZ

Number:NI655841
Status:ACTIVE
Category:Private Limited Company

INFRACAPITAL DF II LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC389185
Status:ACTIVE
Category:Private Limited Company

MIRO IMPORT LIMITED

23-27 KING STREET,LUTON,LU1 2DW

Number:11271587
Status:ACTIVE
Category:Private Limited Company

OCKHAM LIVERIES LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:11911394
Status:ACTIVE
Category:Private Limited Company

TENMILEVIEW LTD

66 PRESCOT STREET,LONDON,E1 8NN

Number:09484902
Status:ACTIVE
Category:Private Limited Company

THE CONDIMENT GROUP LTD

STERLINGS LTD,LONDON,N3 1QA

Number:11089582
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source