Having been setup in 1995, Keyway Ltd have registered office in Gloucester in Gloucestershire, it has a status of "Active". The current directors of Keyway Ltd are listed as Mcgurk, Eamonn Francis, Mcgurk, Eamonn John, Mcgurk, Patrick Joseph, Mcgurk, Jackie, Christie, Sarah Catherine. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGURK, Eamonn John | 14 October 2019 | - | 1 |
MCGURK, Patrick Joseph | 01 June 2016 | - | 1 |
CHRISTIE, Sarah Catherine | 13 March 1995 | 30 November 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGURK, Eamonn Francis | 24 September 2004 | - | 1 |
MCGURK, Jackie | 01 March 1999 | 17 April 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 May 2020 | |
CS01 - N/A | 20 March 2020 | |
AP01 - Appointment of director | 22 October 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 31 May 2018 | |
AA01 - Change of accounting reference date | 24 May 2018 | |
TM01 - Termination of appointment of director | 03 April 2018 | |
CS01 - N/A | 27 March 2018 | |
PSC05 - N/A | 26 March 2018 | |
AA - Annual Accounts | 11 July 2017 | |
AA01 - Change of accounting reference date | 30 May 2017 | |
CS01 - N/A | 30 April 2017 | |
AP01 - Appointment of director | 08 June 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 28 April 2016 | |
CERTNM - Change of name certificate | 04 October 2015 | |
AP01 - Appointment of director | 10 August 2015 | |
CONNOT - N/A | 10 August 2015 | |
SH01 - Return of Allotment of shares | 23 June 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 17 June 2015 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 12 April 2013 | |
MG01 - Particulars of a mortgage or charge | 10 April 2013 | |
AD01 - Change of registered office address | 10 January 2013 | |
MG01 - Particulars of a mortgage or charge | 28 July 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 18 March 2012 | |
AA - Annual Accounts | 19 July 2011 | |
AA01 - Change of accounting reference date | 26 May 2011 | |
AR01 - Annual Return | 24 March 2011 | |
CH01 - Change of particulars for director | 24 March 2011 | |
CH01 - Change of particulars for director | 24 March 2011 | |
CH03 - Change of particulars for secretary | 24 March 2011 | |
AD01 - Change of registered office address | 13 August 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH03 - Change of particulars for secretary | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
AA - Annual Accounts | 12 June 2009 | |
363a - Annual Return | 01 April 2009 | |
287 - Change in situation or address of Registered Office | 08 December 2008 | |
363a - Annual Return | 31 March 2008 | |
AA - Annual Accounts | 04 January 2008 | |
AA - Annual Accounts | 03 July 2007 | |
363a - Annual Return | 26 March 2007 | |
395 - Particulars of a mortgage or charge | 09 December 2006 | |
AA - Annual Accounts | 28 June 2006 | |
363a - Annual Return | 04 April 2006 | |
395 - Particulars of a mortgage or charge | 10 November 2005 | |
AA - Annual Accounts | 29 June 2005 | |
363s - Annual Return | 07 April 2005 | |
287 - Change in situation or address of Registered Office | 10 February 2005 | |
288a - Notice of appointment of directors or secretaries | 13 October 2004 | |
288b - Notice of resignation of directors or secretaries | 13 October 2004 | |
AA - Annual Accounts | 01 June 2004 | |
363s - Annual Return | 13 April 2004 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 07 April 2003 | |
AA - Annual Accounts | 03 July 2002 | |
363s - Annual Return | 05 April 2002 | |
395 - Particulars of a mortgage or charge | 03 November 2001 | |
363s - Annual Return | 09 April 2001 | |
AA - Annual Accounts | 02 January 2001 | |
AA - Annual Accounts | 27 June 2000 | |
288b - Notice of resignation of directors or secretaries | 03 May 2000 | |
288a - Notice of appointment of directors or secretaries | 03 May 2000 | |
363s - Annual Return | 20 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2000 | |
225 - Change of Accounting Reference Date | 24 January 2000 | |
288a - Notice of appointment of directors or secretaries | 19 October 1999 | |
RESOLUTIONS - N/A | 03 August 1999 | |
AA - Annual Accounts | 24 June 1999 | |
363s - Annual Return | 16 March 1999 | |
288a - Notice of appointment of directors or secretaries | 16 March 1999 | |
288b - Notice of resignation of directors or secretaries | 16 March 1999 | |
288b - Notice of resignation of directors or secretaries | 16 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 February 1999 | |
288a - Notice of appointment of directors or secretaries | 09 February 1999 | |
288b - Notice of resignation of directors or secretaries | 09 February 1999 | |
395 - Particulars of a mortgage or charge | 04 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 1998 | |
RESOLUTIONS - N/A | 10 November 1998 | |
MEM/ARTS - N/A | 10 November 1998 | |
363s - Annual Return | 26 March 1998 | |
RESOLUTIONS - N/A | 26 March 1998 | |
AA - Annual Accounts | 26 March 1998 | |
363s - Annual Return | 11 June 1997 | |
RESOLUTIONS - N/A | 29 January 1997 | |
AA - Annual Accounts | 29 January 1997 | |
363s - Annual Return | 29 March 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 August 1995 | |
288 - N/A | 04 August 1995 | |
288 - N/A | 04 August 1995 | |
288 - N/A | 13 April 1995 | |
288 - N/A | 13 April 1995 | |
NEWINC - New incorporation documents | 13 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 28 March 2013 | Outstanding |
N/A |
Deed of assignment | 27 July 2012 | Outstanding |
N/A |
Rent deposit deed | 07 December 2006 | Outstanding |
N/A |
Rent deposit deed | 03 November 2005 | Outstanding |
N/A |
Rent deposit deed | 01 November 2001 | Outstanding |
N/A |
Mortgage debenture | 30 November 1998 | Outstanding |
N/A |