- Company Overview for GUILDFORD 2 UK HOLDCO LTD (11870547)
- Filing history for GUILDFORD 2 UK HOLDCO LTD (11870547)
- People for GUILDFORD 2 UK HOLDCO LTD (11870547)
- Charges for GUILDFORD 2 UK HOLDCO LTD (11870547)
- Insolvency for GUILDFORD 2 UK HOLDCO LTD (11870547)
- More for GUILDFORD 2 UK HOLDCO LTD (11870547)
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) |
---|---|---|---|
11 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
11 Mar 2022 | MA | Memorandum and Articles of Association | |
11 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2022 | SH08 | Change of share class name or designation | |
24 Feb 2022 | CERTNM |
Company name changed kernel court holdco LIMITED\certificate issued on 24/02/22
|
|
27 Jan 2022 | AP04 | Appointment of Crestbridge Uk Limited as a secretary on 19 April 2021 | |
10 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 12 August 2021
|
|
06 Aug 2021 | AP01 | Appointment of Mr Leonardus Willemszoon Hertog as a director on 26 July 2021 | |
06 Aug 2021 | TM01 | Termination of appointment of Martijn Vos as a director on 26 July 2021 | |
01 Jun 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
07 May 2021 | PSC02 | Notification of Scape Living Plc as a person with significant control on 7 December 2020 | |
07 May 2021 | PSC07 | Cessation of Adam Stephen Brockley as a person with significant control on 7 December 2020 | |
05 May 2021 | AD01 | Registered office address changed from 4 Greengate Cardale Park Harrogate HG3 1GY United Kingdom to 8 Sackville Street London W1S 3DG on 5 May 2021 | |
06 Jan 2021 | TM01 | Termination of appointment of Paul Eliott Williams as a director on 8 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Edward James Andrews as a director on 8 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Adam Stephen Brockley as a director on 8 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Nigel Duncan Taee as a director on 8 December 2020 | |
04 Jan 2021 | AP01 | Appointment of Mr Martijn Vos as a director on 8 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Nicholas Simon Parker as a director on 8 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of Ronan Niall Kierans as a director on 8 December 2020 | |
15 Dec 2020 | MR01 | Registration of charge 118705470003, created on 8 December 2020 | |
11 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
11 Dec 2020 | MA | Memorandum and Articles of Association | |
11 Dec 2020 | RESOLUTIONS |
Resolutions
|