- Company Overview for KCC NOMINEE 1 (B3) LIMITED (07635689)
- Filing history for KCC NOMINEE 1 (B3) LIMITED (07635689)
- People for KCC NOMINEE 1 (B3) LIMITED (07635689)
- More for KCC NOMINEE 1 (B3) LIMITED (07635689)
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 | |
07 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
16 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 May 2013 | TM01 | Termination of appointment of Peter Freeman as a director | |
21 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
14 May 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom on 14 March 2013 | |
14 Jan 2013 | CH01 | Director's details changed for Mr Andre Gibbs on 14 January 2013 | |
14 Jan 2013 | CH01 | Director's details changed for James Anthony Robert Heather 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 | |
14 Dec 2012 | AP01 | Appointment of Anthony Jan Giddings as a director | |
14 Dec 2012 | AP01 | Appointment of Mr Andre Gibbs as a director | |
14 Dec 2012 | AP01 | Appointment of Robert Michael Evans as a director | |
13 Dec 2012 | TM02 | Termination of appointment of Aubyn Prower as a secretary | |
13 Dec 2012 | TM01 | Termination of appointment of Christopher Taylor as a director | |
28 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
27 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 May 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
16 May 2011 | NEWINC |
Incorporation
|