Advanced company searchLink opens in new window

KG NEWCO LTD

Company number 08272250

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)
07 Jun 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
20 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 TM01 Termination of appointment of Michael Joseph Quinn as a director on 31 December 2014
25 Apr 2015 MR04 Satisfaction of charge 1 in full
25 Apr 2015 MR04 Satisfaction of charge 2 in full
04 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
06 Aug 2014 AD01 Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St. Johns Court Vicars Lane Chester Cheshire CH1 1QE to C/O Sps Technologies Limited 191 Barkby Road Troon Industrial Area Leicester LE4 9HX on 6 August 2014
04 Aug 2014 AP01 Appointment of Russell Scott Pattee as a director on 1 August 2014
04 Aug 2014 AP01 Appointment of Michael Joseph Quinn as a director on 1 August 2014
04 Aug 2014 AP01 Appointment of Roger Paul Becker as a director on 1 August 2014
04 Aug 2014 TM01 Termination of appointment of William Gavin Williams as a director on 1 August 2014
04 Aug 2014 TM01 Termination of appointment of David Murray as a director on 1 August 2014
04 Aug 2014 AP03 Appointment of Janet Freeman-Massey as a secretary on 1 August 2014
04 Aug 2014 AP01 Appointment of Jitesh Randeria as a director on 1 August 2014
04 Aug 2014 AP01 Appointment of Ruth Ann Beyer as a director on 1 August 2014
04 Aug 2014 AP01 Appointment of Steven Craig Blackmore as a director on 1 August 2014
04 Aug 2014 AP01 Appointment of Shawn Renee Hagel as a director on 1 August 2014
04 Aug 2014 AP01 Appointment of Andrew Van Renesselaer Masterman as a director on 1 August 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
11 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
11 Nov 2013 AD01 Registered office address changed from C/O Meacher-Jones & Co Ltd 6 St. Johns Court Vicars Lane Chester Cheshire CH1 1QE England on 11 November 2013
11 Nov 2013 AD01 Registered office address changed from Ninth Floor 80 Mosley Street Manchester M2 3FX United Kingdom on 11 November 2013