- Company Overview for KCC NOMINEE 1 (P1 RESI) LIMITED (07867980)
- Filing history for KCC NOMINEE 1 (P1 RESI) LIMITED (07867980)
- People for KCC NOMINEE 1 (P1 RESI) LIMITED (07867980)
- More for KCC NOMINEE 1 (P1 RESI) LIMITED (07867980)
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) |
---|---|---|---|
15 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
05 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Dec 2023 | AP01 | Appointment of Mrs Carol Ann Eccleshare as a director on 16 May 2023 | |
20 Dec 2023 | AP01 | Appointment of Mr Benjamin James Blackett-Ord as a director on 16 May 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Justin Coldwell as a director on 26 October 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Joanna Margaret Brace as a director on 6 March 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Apr 2023 | PSC08 | Notification of a person with significant control statement | |
12 Apr 2023 | PSC07 | Cessation of King's Cross Central General Partner Limited as a person with significant control on 17 December 2019 | |
16 Mar 2023 | TM01 | Termination of appointment of Elizabeth Helen Nemeth as a director on 6 December 2022 | |
15 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
11 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
29 Nov 2022 | TM01 | Termination of appointment of Keir Mcguinness as a director on 25 November 2022 | |
27 May 2022 | AP01 | Appointment of Ms Fiona Naylor as a director on 30 November 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Nov 2021 | AP01 | Appointment of Mr Justin Coldwell as a director on 5 October 2021 | |
16 Nov 2021 | AP01 | Appointment of Mr Pierre Condou as a director on 16 December 2019 | |
12 Nov 2021 | AP01 | Appointment of Peter Dominic Macfarlane as a director on 10 November 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from C/O Avs Secretaries Limited 21a Maxwell Road Northwood Middx HA6 2XZ United Kingdom to C/O Avs Secretaries Limited Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 7 June 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
10 Jan 2020 | AP01 | Appointment of Mr Kenneth Joesph Hodcroft as a director on 16 December 2019 | |
07 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 16 December 2019
|