Advanced company searchLink opens in new window

KCC NOMINEE 2 (WTS) LIMITED

Company number 07388064

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)
08 Jan 2016 TM01 Termination of appointment of Anthony Jan Giddings as a director on 31 December 2015
08 Jan 2016 TM01 Termination of appointment of Roger Nigel Madelin as a director on 31 December 2015
07 Jan 2016 TM01 Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Oct 2015 MR01 Registration of charge 073880640005, created on 14 October 2015
17 Oct 2015 MR01 Registration of charge 073880640006, created on 14 October 2015
28 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
02 Sep 2015 CH01 Director's details changed for Mr Andre Gibbs on 28 August 2015
06 Jul 2015 CH01 Director's details changed for Mr Anthony Jan Giddings on 2 July 2015
02 Jul 2015 CH01 Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015
25 Jun 2015 MA Memorandum and Articles of Association
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jun 2015 MR04 Satisfaction of charge 2 in full
19 Jun 2015 MR04 Satisfaction of charge 1 in full
17 Jun 2015 MR01 Registration of charge 073880640003, created on 12 June 2015
17 Jun 2015 MR01 Registration of charge 073880640004, created on 12 June 2015
25 Mar 2015 TM01 Termination of appointment of James Anthony Robert Heather as a director on 25 March 2015
07 Nov 2014 AA Accounts made up to 31 March 2014
29 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
01 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
23 Sep 2013 AA Accounts made up to 31 March 2013
22 May 2013 TM01 Termination of appointment of Peter Geoffrey Freeman as a director on 21 May 2013
17 May 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 March 2013
16 May 2013 AA Accounts made up to 31 December 2012