- Company Overview for KCC NOMINEE 1 (FC) LIMITED (09511088)
- Filing history for KCC NOMINEE 1 (FC) LIMITED (09511088)
- People for KCC NOMINEE 1 (FC) LIMITED (09511088)
- Charges for KCC NOMINEE 1 (FC) LIMITED (09511088)
- More for KCC NOMINEE 1 (FC) LIMITED (09511088)
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) |
---|---|---|---|
29 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
28 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
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 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 26 March 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 | |
01 Nov 2018 | MR01 | Registration of charge 095110880005, created on 26 October 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Richard Anthony James Meier as a director on 7 April 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
31 Jul 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 | |
30 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
30 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 | |
23 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
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 | |
17 Oct 2015 | MR01 | Registration of charge 095110880003, created on 14 October 2015 | |
17 Oct 2015 | MR01 | Registration of charge 095110880004, created on 14 October 2015 |