KEY GROUP BIDCO LIMITED

Baines House Midgery Court Baines House Midgery Court, Preston, PR2 9ZH
StatusACTIVE
Company No.08512036
CategoryPrivate Limited Company
Incorporated01 May 2013
Age11 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

KEY GROUP BIDCO LIMITED is an active private limited company with number 08512036. It was incorporated 11 years, 2 months, 7 days ago, on 01 May 2013. The company address is Baines House Midgery Court Baines House Midgery Court, Preston, PR2 9ZH.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085120360002

Charge creation date: 2023-11-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085120360001

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 07 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Mortgage charge part release with charge number

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 085120360001

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Theo Bidco Limited

Notification date: 2021-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Key Group Midco 2 Limited

Cessation date: 2021-02-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 01 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 01 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Scott

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Richard Drew

Appointment date: 2021-04-01

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2021

Action Date: 17 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-17

Capital : 5,804,032 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Mr Simon Christopher Thompson

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2018

Action Date: 19 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-19

Officer name: Mr Simon Christopher Thompson

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-06

Officer name: Mr Robert James Scott

Documents

View document PDF

Resolution

Date: 15 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Taylor

Termination date: 2017-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085120360001

Charge creation date: 2017-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Scott

Appointment date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2017

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Simon Christopher Thompson

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mr Colin Taylor

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Oct 2016

Action Date: 01 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-01

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Oct 2016

Action Date: 01 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-05-01

Documents

View document PDF

Second filing of annual return with made up date

Date: 17 Oct 2016

Action Date: 01 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-05-01

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2016

Action Date: 21 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-21

Capital : 51,294 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company

Date: 10 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Nov 2015

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 10 Nov 2015

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ernest Howard Wilson

Termination date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Thompson

Appointment date: 2014-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Taylor

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Wilson

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Corner

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Muirhead

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2013

Action Date: 21 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-21

Capital : 40,000 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-09

Old address: , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Hardman Corner

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alastair William Muirhead

Documents

View document PDF

Certificate change of name company

Date: 28 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1160 LIMITED\certificate issued on 28/05/13

Documents

View document PDF

Change of name notice

Date: 28 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 01 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 ARLINGTON VILLAS FLAT MANAGEMENT LIMITED

THE RIGS CHURCH ROAD,HIGHBRIDGE,TA9 4HZ

Number:08847731
Status:ACTIVE
Category:Private Limited Company

CESMAN CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11933771
Status:ACTIVE
Category:Private Limited Company

DAMIAN PENDLEBURY LTD

1 ANSDELL DRIVE,ST. HELENS,WA10 5DW

Number:09535441
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HENDERSON PROPERTY ENDEAVOURS LTD

2 HESTAN PLACE,KILMARNOCK,KA3 2JR

Number:SC611092
Status:ACTIVE
Category:Private Limited Company

L3X PROPERTY MANAGEMENT LTD

1 VICTORIA AVENUE,LONDON,E6 1EX

Number:11946044
Status:ACTIVE
Category:Private Limited Company

LONDON PEN SHOWS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11670566
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