- Company Overview for KCOM (GENERAL PARTNER) LIMITED (SC445097)
- Filing history for KCOM (GENERAL PARTNER) LIMITED (SC445097)
- People for KCOM (GENERAL PARTNER) LIMITED (SC445097)
- More for KCOM (GENERAL PARTNER) LIMITED (SC445097)
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) |
---|---|---|---|
19 Nov 2019 | AP01 | Appointment of Mr Dale Raneberg as a director on 14 November 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Graham Sutherland as a director on 22 October 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
18 Feb 2019 | PSC07 | Cessation of Kcom Group Plc as a person with significant control on 14 March 2017 | |
28 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
17 Dec 2018 | AP03 | Appointment of Mrs Sarah Elizabeth Jones as a secretary on 17 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of William George Halbert as a director on 29 November 2018 | |
17 Dec 2018 | AP01 | Appointment of Miss Anna Catherine Bielby as a director on 17 December 2018 | |
17 Dec 2018 | AP01 | Appointment of Mr Graham Sutherland as a director on 17 December 2018 | |
21 Aug 2018 | TM02 | Termination of appointment of Katharine Olivia Helen Smith as a secretary on 21 August 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
01 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Paul Simon Simpson as a director on 11 October 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
11 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
12 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr William George Halbert on 18 August 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
14 Mar 2013 | TM01 | Termination of appointment of Burness Paull (Directors) Limited as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Gary Gray as a director | |
14 Mar 2013 | AP03 | Appointment of Katharine Olivia Helen Smith as a secretary | |
14 Mar 2013 | TM02 | Termination of appointment of Burness Paull & Williamsons Llp as a secretary |