- Company Overview for KCC NOMINEE 1 (T1 RESI) LIMITED (08304157)
- Filing history for KCC NOMINEE 1 (T1 RESI) LIMITED (08304157)
- People for KCC NOMINEE 1 (T1 RESI) LIMITED (08304157)
- More for KCC NOMINEE 1 (T1 RESI) LIMITED (08304157)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
03 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
04 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
29 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Nov 2021 | AP01 | Appointment of Anna Carolina Dowson as a director on 21 October 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from 21a Maxwell Road Northwood Middx HA6 2XZ United Kingdom to Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 7 June 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with updates | |
04 Dec 2020 | AP01 | Appointment of Mrs Connie Koenigkann as a director on 8 May 2020 | |
18 Nov 2020 | PSC08 | Notification of a person with significant control statement | |
10 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 November 2020 | |
28 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
05 May 2020 | AP01 | Appointment of Mr Roger Hughes as a director on 4 March 2020 | |
29 Apr 2020 | AP01 | Appointment of Dame Jane Elisabeth Roberts as a director on 1 April 2020 | |
29 Apr 2020 | CH01 | Director's details changed for Shane Natheneil Bryant on 29 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Michael John Cutteridge as a director on 2 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Roy Jason Griffins as a director on 2 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Shane Natheneil Bryant as a director on 1 April 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from 4 Stable Street London N1C 4AB to 21a Maxwell Road Northwood Middx HA6 2XZ on 29 April 2020 | |
05 Mar 2020 | TM02 | Termination of appointment of David Scudder as a secretary on 5 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Nicholas Paul Searl as a director on 5 March 2020 |