Advanced company searchLink opens in new window

KCC NOMINEE 2 (B6) LIMITED

Company number 09053901

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)
31 Jul 2019 PSC02 Notification of Kc 3&4 Ps Gp Limited as a person with significant control on 31 July 2019
31 Jul 2019 PSC07 Cessation of King's Cross Central General Partner Limited as a person with significant control on 31 July 2019
24 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
11 Mar 2019 CH01 Director's details changed for Mr David John Gratiaen Partridge on 1 March 2019
20 Nov 2018 AA Micro company accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
12 Apr 2018 TM01 Termination of appointment of Richard Anthony James Meier as a director on 7 April 2018
22 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
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
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
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
25 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Sep 2015 CH01 Director's details changed for Mr Andre Gibbs on 28 August 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
01 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
01 May 2015 MR01 Registration of charge 090539010001, created on 27 April 2015
25 Mar 2015 TM01 Termination of appointment of James Anthony Robert Heather as a director on 25 March 2015