Advanced company searchLink opens in new window

KCC NOMINEE 2 (J) LIMITED

Company number 07508817

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)
25 Mar 2015 TM01 Termination of appointment of James Anthony Robert Heather as a director on 25 March 2015
02 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
21 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
21 May 2013 TM01 Termination of appointment of Peter Freeman as a director
14 May 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
24 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Mar 2013 AD01 Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom on 14 March 2013
05 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for James Anthony Robert Heather on 14 January 2013
14 Jan 2013 CH01 Director's details changed for Mr Andre Gibbs on 14 January 2013
14 Dec 2012 AP01 Appointment of Mr Nicholas Paul Searl as a director
14 Dec 2012 AP01 Appointment of Michael Bernard Lightbound as a director
14 Dec 2012 AP01 Appointment of James Anthony Robert Heather as a director
14 Dec 2012 AP01 Appointment of Richard Anthony James Meier as a director
13 Dec 2012 TM02 Termination of appointment of Aubyn James Sugden Prower as a secretary
13 Dec 2012 TM01 Termination of appointment of Christopher Taylor as a director
25 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
10 Nov 2011 TM01 Termination of appointment of Stephen Tillman as a director
10 Nov 2011 TM01 Termination of appointment of Gary John Taylor as a director
07 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2011 AP01 Appointment of Christopher Mark Taylor as a director
14 Apr 2011 TM01 Termination of appointment of Timothy Turnbull as a director