Advanced company searchLink opens in new window

KC (B2&B4) GP LIMITED

Company number 08136668

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)
03 Apr 2017 CH01 Director's details changed for Mr Robert Michael Evans on 30 March 2017
27 Jan 2017 CH01 Director's details changed for Mr Andre Gibbs on 27 January 2017
25 Jan 2017 CH01 Director's details changed for Michael Bernard Lightbound on 20 January 2017
09 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
19 Dec 2016 CH01 Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
11 Jan 2016 AP01 Appointment of Richard Anthony James Meier as a director on 31 December 2015
11 Jan 2016 AP01 Appointment of Mr Nicholas Paul Searl as a director on 31 December 2015
11 Jan 2016 AP01 Appointment of Michael Bernard Lightbound as a director on 31 December 2015
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 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
01 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Sep 2015 CH01 Director's details changed for Mr Andre Gibbs on 28 August 2015
13 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
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
19 May 2015 MR01 Registration of charge 081366680002, created on 14 May 2015
11 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
25 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
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
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1