- Company Overview for KCC NOMINEE 2 (T2/T3) LIMITED (09942276)
- Filing history for KCC NOMINEE 2 (T2/T3) LIMITED (09942276)
- People for KCC NOMINEE 2 (T2/T3) LIMITED (09942276)
- Charges for KCC NOMINEE 2 (T2/T3) LIMITED (09942276)
- More for KCC NOMINEE 2 (T2/T3) LIMITED (09942276)
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
|
|
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
|
|
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
|
|
12 Jan 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
08 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-08
|