- Company Overview for KCC NOMINEE 2 (N1) LIMITED (09315085)
- Filing history for KCC NOMINEE 2 (N1) LIMITED (09315085)
- People for KCC NOMINEE 2 (N1) LIMITED (09315085)
- Charges for KCC NOMINEE 2 (N1) LIMITED (09315085)
- More for KCC NOMINEE 2 (N1) LIMITED (09315085)
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) |
---|---|---|---|
20 Sep 2019 | MR04 | Satisfaction of charge 093150850001 in full | |
20 Sep 2019 | MR04 | Satisfaction of charge 093150850002 in full | |
02 Sep 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 | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
12 Apr 2018 | TM01 | Termination of appointment of Richard Anthony James Meier as a director on 7 April 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
29 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 | |
21 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
19 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Anthony Jan Giddings as a director on 31 December 2015 | |
07 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 | |
19 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
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 | |
25 Jun 2015 | MA | Memorandum and Articles of Association | |
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | MR01 | Registration of charge 093150850001, created on 20 May 2015 |