Having been setup in 1998, Key 600 Ltd have registered office in Leeds in West Yorkshire, it's status at Companies House is "Active". Schneider, Jack Charles, Schneider, Rebecca Louise, Harris, John are listed as directors of this organisation. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHNEIDER, Jack Charles | 22 November 2012 | - | 1 |
SCHNEIDER, Rebecca Louise | 22 November 2012 | - | 1 |
HARRIS, John | 01 May 2000 | 28 February 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 March 2020 | |
AA - Annual Accounts | 08 January 2020 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 05 January 2019 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 17 January 2018 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 11 January 2017 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 13 June 2013 | |
AA - Annual Accounts | 25 January 2013 | |
TM01 - Termination of appointment of director | 23 November 2012 | |
TM01 - Termination of appointment of director | 23 November 2012 | |
AP01 - Appointment of director | 23 November 2012 | |
AP01 - Appointment of director | 23 November 2012 | |
AR01 - Annual Return | 01 June 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 26 March 2010 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 20 February 2009 | |
363s - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 03 March 2008 | |
363s - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 06 March 2007 | |
363s - Annual Return | 23 June 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 30 June 2004 | |
AA - Annual Accounts | 05 March 2004 | |
363s - Annual Return | 28 July 2003 | |
288b - Notice of resignation of directors or secretaries | 27 July 2003 | |
AA - Annual Accounts | 05 March 2003 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 10 May 2002 | |
363s - Annual Return | 19 June 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 11 July 2000 | |
288a - Notice of appointment of directors or secretaries | 13 June 2000 | |
287 - Change in situation or address of Registered Office | 20 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2000 | |
AA - Annual Accounts | 20 April 2000 | |
363s - Annual Return | 03 June 1999 | |
395 - Particulars of a mortgage or charge | 11 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 1998 | |
225 - Change of Accounting Reference Date | 23 April 1998 | |
RESOLUTIONS - N/A | 07 April 1998 | |
288a - Notice of appointment of directors or secretaries | 07 April 1998 | |
288a - Notice of appointment of directors or secretaries | 07 April 1998 | |
288a - Notice of appointment of directors or secretaries | 07 April 1998 | |
287 - Change in situation or address of Registered Office | 07 April 1998 | |
288b - Notice of resignation of directors or secretaries | 07 April 1998 | |
288b - Notice of resignation of directors or secretaries | 07 April 1998 | |
NEWINC - New incorporation documents | 19 March 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 02 June 1998 | Outstanding |
N/A |