KEYLINE ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 02944823 |
Category | Private Limited Company |
Incorporated | 01 Jul 1994 |
Age | 29 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
KEYLINE ASSOCIATES LIMITED is an active private limited company with number 02944823. It was incorporated 29 years, 10 months, 20 days ago, on 01 July 1994. The company address is Keyline House Keyline House, Northwich, CW8 4DE, Cheshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Address
Type: AD01
Old address: Lord House 51 Lord Street Cheetham Hill Manchester Lancashire M3 1HE
New address: Keyline House 46 Winnington Lane Northwich Cheshire CW8 4DE
Change date: 2020-10-20
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Notification of a person with significant control
Date: 13 Sep 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Jackson Williams
Notification date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-27
Old address: , Suite 202 Peel House, the Downs, Altrincham, Cheshire, WA14 2PX
New address: Lord House 51 Lord Street Cheetham Hill Manchester Lancashire M3 1HE
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Change registered office address company with date old address
Date: 16 Jan 2013
Action Date: 16 Jan 2013
Category: Address
Type: AD01
Old address: , 46 Winnington Lane, Northwich, Cheshire, CW8 4DE, United Kingdom
Change date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-01
Old address: , Keyline House, 204-206 Stockport Road, Altrincham, Cheshire, WA15 7UA
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Change corporate secretary company with change date
Date: 13 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bhandari & Co Ltd
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/05; full list of members
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/04; full list of members
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 02/07/04 from: 17-19 park lane, poynton, stockport, cheshire SK12 1RD
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Accounts with accounts type small
Date: 18 Aug 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/99; no change of members
Documents
Legacy
Date: 01 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 28/02/99
Documents
Legacy
Date: 17 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 17/03/99 from: 204/206 stockport road, timperley, altrincham, cheshire WA15 7UA
Documents
Legacy
Date: 08 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/98; no change of members
Documents
Legacy
Date: 28 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 28/04/98 from: alexander house, 1ST floor talbot road, old trafford, manchester M16 0PG
Documents
Accounts with accounts type small
Date: 12 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 05 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/98 to 31/08/98
Documents
Legacy
Date: 09 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 09/09/97 from: keyline house, 204-206 stockport road, timperley altrincham, cheshire WA15 7HA
Documents
Legacy
Date: 09 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/97; full list of members
Documents
Legacy
Date: 04 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/96; no change of members
Documents
Accounts with accounts type small
Date: 12 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Accounts with accounts type small
Date: 03 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 19 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/95; full list of members
Documents
Legacy
Date: 22 Aug 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 15 Aug 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Aug 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 15 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 15/08/94 from: 74 sandy lane, chorlton-cum-hardy, manchester M21 2TT
Documents
Legacy
Date: 08 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 08/08/94 from: 788-790 finchley road, london, NW11 7UR
Documents
Some Companies
20 FENCHURCH STREET,LONDON,EC3M 3BY
Number: | 03526047 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ELMS,LOUGHBOROUGH,LE11 1RG
Number: | 02728141 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE COURT 1 CASTLE STREET,FAREHAM,PO16 9QD
Number: | 06506092 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE HOUSE,MANCHESTER,M1 5JW
Number: | LP017846 |
Status: | ACTIVE |
Category: | Limited Partnership |
14 WRENMERE CLOSE,SANDBACH,CW11 1XS
Number: | 09343263 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 COED ARHYD,CARDIFF,CF5 4TZ
Number: | 08891455 |
Status: | ACTIVE |
Category: | Private Limited Company |