- Company Overview for KCC NOMINEE 2 (WTS) LIMITED (07388064)
- Filing history for KCC NOMINEE 2 (WTS) LIMITED (07388064)
- People for KCC NOMINEE 2 (WTS) LIMITED (07388064)
- Charges for KCC NOMINEE 2 (WTS) LIMITED (07388064)
- More for KCC NOMINEE 2 (WTS) LIMITED (07388064)
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
|
|
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
|
|
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |