- Company Overview for KC (B2&B4) GP LIMITED (08136668)
- Filing history for KC (B2&B4) GP LIMITED (08136668)
- People for KC (B2&B4) GP LIMITED (08136668)
- Charges for KC (B2&B4) GP LIMITED (08136668)
- More for KC (B2&B4) GP LIMITED (08136668)
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
|
|
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
|
|
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
|
|
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 |