- Company Overview for KRE RHC ALBION OPCO LIMITED (11587671)
- Filing history for KRE RHC ALBION OPCO LIMITED (11587671)
- People for KRE RHC ALBION OPCO LIMITED (11587671)
- Charges for KRE RHC ALBION OPCO LIMITED (11587671)
- More for KRE RHC ALBION OPCO LIMITED (11587671)
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) |
---|---|---|---|
28 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
28 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
28 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
27 Jan 2022 | CH01 | Director's details changed for Ms Isabel Rose Peacock on 16 December 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from , Finsbury Circus House 15 Finsbury Circus, London, EC2M 7EB, United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 16 December 2021 | |
28 Oct 2021 | AP01 | Appointment of Ms Isabel Rose Peacock as a director on 30 September 2021 | |
28 Oct 2021 | AP01 | Appointment of Ms Angela Marie Russell as a director on 30 September 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Mar 2021 | MR04 | Satisfaction of charge 115876710002 in full | |
10 Mar 2021 | MR04 | Satisfaction of charge 115876710001 in full | |
05 Mar 2021 | RP04AP01 | Second filing for the appointment of Mr Mark Stuart Allnutt as a director | |
04 Mar 2021 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 February 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Sebastiano Robert Vittorio D'avanzo as a director on 23 February 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Russell Alexander Petrie as a director on 23 February 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of Brian Robert Joseph Welsh as a director on 23 February 2021 | |
03 Mar 2021 | AP01 |
Appointment of Mr Mark Stuart Allnut as a director on 23 February 2021
|
|
03 Mar 2021 | AP01 | Appointment of Mr Faraz Ur Rahman Kidwai as a director on 23 February 2021 | |
03 Mar 2021 | PSC02 | Notification of Gepe Uk Colorado Holdco Limited as a person with significant control on 23 February 2021 | |
03 Mar 2021 | PSC07 | Cessation of Kkr & Co. Inc. as a person with significant control on 23 February 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from , Waverley House 7-12 Noel Street, London, W1F 8GQ, England to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2 March 2021 | |
02 Mar 2021 | MR01 | Registration of charge 115876710003, created on 23 February 2021 | |
03 Feb 2021 | MR01 | Registration of charge 115876710002, created on 1 February 2021 | |
28 Oct 2020 | AD01 | Registered office address changed from , 1 Knightsbridge, London, SW1X 7LX, England to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 28 October 2020 |