- Company Overview for KG NEWCO LTD (08272250)
- Filing history for KG NEWCO LTD (08272250)
- People for KG NEWCO LTD (08272250)
- Charges for KG NEWCO LTD (08272250)
- More for KG NEWCO LTD (08272250)
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
|
|
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
|
|
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
|
|
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 |