- Company Overview for K SITE LIMITED (11230641)
- Filing history for K SITE LIMITED (11230641)
- People for K SITE LIMITED (11230641)
- Registers for K SITE LIMITED (11230641)
- More for K SITE LIMITED (11230641)
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) |
---|---|---|---|
13 Dec 2018 | AP01 | Appointment of Mr Richard Peter Burgess as a director on 13 December 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Sean Martin Davies as a director on 31 July 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr Kevin James Crotty as a director on 17 July 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr Christopher George Oglesby as a director on 17 July 2018 | |
16 Jul 2018 | PSC02 | Notification of Bruntwood Development Holdings Limited as a person with significant control on 3 May 2018 | |
12 Jul 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 30 September 2018 | |
11 Jul 2018 | PSC07 | Cessation of Trafford Regeneration and Investments Limited as a person with significant control on 3 May 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from C/O Director of Legal and Democratic Services Trafford Council, Trafford Town Hall Talbot Road Stretford M32 0th England to Union Albert Square Manchester M2 6LW on 11 July 2018 | |
11 Jul 2018 | AP01 | Appointment of Mr Christopher Andrew Roberts as a director on 3 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Sean Brian Anstee as a director on 3 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Theresa Noeleen Grant as a director on 3 May 2018 | |
20 Mar 2018 | PSC02 | Notification of Trafford Regeneration and Investments Limited as a person with significant control on 20 March 2018 | |
20 Mar 2018 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 20 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Director of Legal and Democratic Services Trafford Council, Trafford Town Hall Talbot Road Stretford M32 0th on 20 March 2018 | |
20 Mar 2018 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 20 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Ms Theresa Noeleen Grant as a director on 20 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 20 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Councillor Sean Brian Anstee as a director on 20 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 20 March 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Roger Hart as a director on 20 March 2018 | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-28
|