Keyworker Homes (North West) Ltd was registered on 29 May 2002, it's status is listed as "Administration". The business has 5 directors listed as Evans, Carol, Macgregor, Susan Ann, Goulding, Edwin Bryce, Taylor, Rachel Elizabeth, Simpson, Phillippa Jayne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACGREGOR, Susan Ann | 01 July 2002 | - | 1 |
SIMPSON, Phillippa Jayne | 27 March 2006 | 18 November 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Carol | 15 February 2018 | - | 1 |
GOULDING, Edwin Bryce | 18 November 2009 | 15 February 2018 | 1 |
TAYLOR, Rachel Elizabeth | 01 July 2002 | 16 January 2003 | 1 |
Document Type | Date | |
---|---|---|
AM10 - N/A | 01 June 2020 | |
AM01 - N/A | 22 May 2020 | |
LIQ MISC - N/A | 22 May 2020 | |
AM01 - N/A | 04 May 2020 | |
MISC - Miscellaneous document | 04 May 2020 | |
AM02 - N/A | 03 February 2020 | |
AM06 - N/A | 13 January 2020 | |
AM03 - N/A | 02 January 2020 | |
AD01 - Change of registered office address | 04 November 2019 | |
AM01 - N/A | 02 November 2019 | |
CS01 - N/A | 27 June 2019 | |
TM02 - Termination of appointment of secretary | 27 June 2019 | |
PSC04 - N/A | 27 June 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CH03 - Change of particulars for secretary | 15 May 2019 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 29 May 2018 | |
AP03 - Appointment of secretary | 29 March 2018 | |
MR04 - N/A | 11 January 2018 | |
MR01 - N/A | 28 December 2017 | |
MR04 - N/A | 06 December 2017 | |
MR04 - N/A | 06 December 2017 | |
MR04 - N/A | 06 December 2017 | |
MR04 - N/A | 06 December 2017 | |
MR01 - N/A | 04 December 2017 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CH01 - Change of particulars for director | 23 March 2017 | |
MR01 - N/A | 30 August 2016 | |
AR01 - Annual Return | 04 August 2016 | |
AA - Annual Accounts | 25 May 2016 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 12 May 2015 | |
MR01 - N/A | 03 July 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 16 May 2014 | |
CH01 - Change of particulars for director | 11 June 2013 | |
AR01 - Annual Return | 11 June 2013 | |
CH01 - Change of particulars for director | 11 June 2013 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 07 June 2011 | |
AA - Annual Accounts | 06 April 2011 | |
MG01 - Particulars of a mortgage or charge | 10 August 2010 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 05 June 2010 | |
AA - Annual Accounts | 25 May 2010 | |
AP03 - Appointment of secretary | 02 December 2009 | |
TM01 - Termination of appointment of director | 02 December 2009 | |
TM02 - Termination of appointment of secretary | 02 December 2009 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 02 December 2008 | |
363a - Annual Return | 17 June 2008 | |
AA - Annual Accounts | 19 May 2008 | |
RESOLUTIONS - N/A | 08 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 May 2008 | |
123 - Notice of increase in nominal capital | 08 May 2008 | |
AA - Annual Accounts | 12 December 2007 | |
363s - Annual Return | 02 July 2007 | |
395 - Particulars of a mortgage or charge | 02 June 2007 | |
AA - Annual Accounts | 24 July 2006 | |
363s - Annual Return | 14 June 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
395 - Particulars of a mortgage or charge | 01 April 2006 | |
363s - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 02 September 2005 | |
395 - Particulars of a mortgage or charge | 06 August 2005 | |
287 - Change in situation or address of Registered Office | 13 January 2005 | |
AA - Annual Accounts | 02 July 2004 | |
363s - Annual Return | 23 June 2004 | |
363s - Annual Return | 06 July 2003 | |
RESOLUTIONS - N/A | 19 June 2003 | |
RESOLUTIONS - N/A | 19 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2003 | |
225 - Change of Accounting Reference Date | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 27 January 2003 | |
287 - Change in situation or address of Registered Office | 27 January 2003 | |
288a - Notice of appointment of directors or secretaries | 27 January 2003 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
287 - Change in situation or address of Registered Office | 19 July 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
288b - Notice of resignation of directors or secretaries | 10 June 2002 | |
287 - Change in situation or address of Registered Office | 07 June 2002 | |
NEWINC - New incorporation documents | 29 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 December 2017 | Outstanding |
N/A |
A registered charge | 01 December 2017 | Outstanding |
N/A |
A registered charge | 19 August 2016 | Outstanding |
N/A |
A registered charge | 03 July 2014 | Fully Satisfied |
N/A |
Mortgage | 04 August 2010 | Fully Satisfied |
N/A |
Mortgage | 30 May 2007 | Fully Satisfied |
N/A |
Mortgage | 20 March 2006 | Fully Satisfied |
N/A |
Mortgage | 01 August 2005 | Fully Satisfied |
N/A |