- Company Overview for KCC NOMINEE 2 (G1PAV) LIMITED (08725638)
- Filing history for KCC NOMINEE 2 (G1PAV) LIMITED (08725638)
- People for KCC NOMINEE 2 (G1PAV) LIMITED (08725638)
- Charges for KCC NOMINEE 2 (G1PAV) LIMITED (08725638)
- More for KCC NOMINEE 2 (G1PAV) LIMITED (08725638)
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) |
---|---|---|---|
01 Apr 2021 | AP01 | Appointment of William John Lumsden Colthorpe as a director on 1 April 2021 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
15 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Nov 2019 | AP03 | Appointment of David Scudder as a secretary on 20 November 2019 | |
20 Nov 2019 | TM02 | Termination of appointment of Anita Joanne Sadler as a secretary on 20 November 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mr David John Gratiaen Partridge on 1 March 2019 | |
27 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 Nov 2018 | MR01 | Registration of charge 087256380005, created on 26 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
12 Apr 2018 | TM01 | Termination of appointment of Richard Anthony James Meier as a director on 7 April 2018 | |
11 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
24 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Mr Robert Michael Evans on 30 March 2017 | |
27 Jan 2017 | CH01 | Director's details changed for Mr Andre Gibbs on 27 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Michael Bernard Lightbound on 20 January 2017 | |
16 Dec 2016 | CH01 | Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016 | |
13 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
08 Jan 2016 | TM01 | Termination of appointment of Anthony Jan Giddings as a director on 31 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Roger Nigel Madelin as a director on 31 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015 | |
17 Oct 2015 | MR01 | Registration of charge 087256380003, created on 14 October 2015 | |
17 Oct 2015 | MR01 | Registration of charge 087256380004, created on 14 October 2015 |