KCC NOMINEE 2 (COAL DROPS) LIMITED
Company number 08290936
- Company Overview for KCC NOMINEE 2 (COAL DROPS) LIMITED (08290936)
- Filing history for KCC NOMINEE 2 (COAL DROPS) LIMITED (08290936)
- People for KCC NOMINEE 2 (COAL DROPS) LIMITED (08290936)
- Charges for KCC NOMINEE 2 (COAL DROPS) LIMITED (08290936)
- More for KCC NOMINEE 2 (COAL DROPS) LIMITED (08290936)
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 Jan 2016 | TM01 | Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015 | |
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
02 Sep 2015 | CH01 | Director's details changed for Mr Andre Gibbs on 28 August 2015 | |
22 Jul 2015 | MR01 | Registration of charge 082909360003, created on 20 July 2015 | |
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 Jun 2015 | MR04 | Satisfaction of charge 082909360002 in full | |
19 Jun 2015 | MR04 | Satisfaction of charge 082909360001 in full | |
25 Mar 2015 | TM01 | Termination of appointment of James Anthony Robert Heather as a director on 25 March 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
10 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
13 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Aug 2013 | MR01 | Registration of charge 082909360001 | |
19 Aug 2013 | MR01 | Registration of charge 082909360002 | |
22 May 2013 | TM01 | Termination of appointment of Peter Freeman as a director | |
14 May 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 | |
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 | |
14 Jan 2013 | CH01 | Director's details changed for James Anthony Robert Heather on 14 January 2013 | |
14 Dec 2012 | AP01 | Appointment of Mr Nicholas Paul Searl as a director | |
14 Dec 2012 | AP01 | Appointment of Michael Bernard Lightbound as a director | |
14 Dec 2012 | AP01 | Appointment of James Anthony Robert Heather as a director | |
14 Dec 2012 | AP01 | Appointment of Richard Anthony James Meier as a director |