Advanced company searchLink opens in new window

KKC GROUP LIMITED

Company number 05958178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
24 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
15 Jun 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 January 2016
21 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 25,100
02 Apr 2015 AA Total exemption small company accounts made up to 24 October 2014
02 Apr 2015 AA01 Previous accounting period shortened from 31 December 2014 to 31 October 2014
25 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 25,100
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Oct 2014 CERTNM Company name changed knaresborough kitchens and bedrooms LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
30 Sep 2014 TM01 Termination of appointment of Lynda Mary Dalglish as a director on 25 September 2014
30 Sep 2014 TM01 Termination of appointment of David Robin Meyricke Dalglish as a director on 25 September 2014
26 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 25,100
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 25,100
15 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 October 2012
10 Dec 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2013
31 Jul 2012 CERTNM Company name changed kkc developments LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
31 Jul 2012 CONNOT Change of name notice
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Feb 2012 CH01 Director's details changed for Matthew James Douglas Johnson on 21 February 2012
21 Feb 2012 CH01 Director's details changed for Lynda Mary Dalglish on 21 February 2012
21 Feb 2012 CH03 Secretary's details changed for Matthew James Douglas Johnson on 21 February 2012
21 Feb 2012 CH01 Director's details changed for Mr David Robin Meyricke Dalglish on 21 February 2012
21 Feb 2012 AD01 Registered office address changed from Queensgate House, 23 North Park Road, Harrogate North Yorkshire HG1 5PD on 21 February 2012