Advanced company searchLink opens in new window

KCC NOMINEE 2 (T2/T3) LIMITED

Company number 09942276

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)
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
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
08 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
30 Nov 2018 MR01 Registration of charge 099422760002, created on 30 November 2018
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
12 Sep 2018 RP04PSC02 Second filing for the notification of Kc Green Gp Limited as a person with significant control
17 Jul 2018 PSC02 Notification of Kc Green Gp Limited as a person with significant control on 17 July 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 12/09/2018.
17 Jul 2018 PSC07 Cessation of King's Cross Central General Partner Limited as a person with significant control on 17 July 2018
01 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
12 Apr 2018 TM01 Termination of appointment of Richard Anthony James Meier as a director on 7 April 2018
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
01 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Jun 2017 MR04 Satisfaction of charge 099422760001 in full
03 Apr 2017 CH01 Director's details changed for Mr Robert Michael Evans on 30 March 2017
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
10 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
16 Dec 2016 CH01 Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016
28 Apr 2016 MR01 Registration of charge 099422760001, created on 26 April 2016
25 Jan 2016 MA Memorandum and Articles of Association
25 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
08 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-08
  • GBP 1