Advanced company searchLink opens in new window

KCC NOMINEE 2 (R2) LIMITED

Company number 08291854

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)
19 Jun 2015 MR04 Satisfaction of charge 3 in full
19 Jun 2015 MR04 Satisfaction of charge 2 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
  • GBP 1
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
  • GBP 1
24 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
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
07 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
05 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jan 2013 CH01 Director's details changed for James Anthony Robert Heather on 14 January 2013
14 Jan 2013 CH01 Director's details changed for Mr Andre Gibbs on 14 January 2013
05 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
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
13 Dec 2012 TM01 Termination of appointment of Christopher Taylor as a director
13 Dec 2012 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
13 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted