- Company Overview for KCC NOMINEE 1 (T5) LIMITED (07469268)
- Filing history for KCC NOMINEE 1 (T5) LIMITED (07469268)
- People for KCC NOMINEE 1 (T5) LIMITED (07469268)
- Charges for KCC NOMINEE 1 (T5) LIMITED (07469268)
- More for KCC NOMINEE 1 (T5) LIMITED (07469268)
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) |
---|---|---|---|
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Mr Robert Michael Evans on 30 March 2017 | |
27 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 | |
16 Dec 2016 | CH01 | Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Anthony Jan Giddings as a director on 31 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Roger Nigel Madelin as a director on 31 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Mr Andre Gibbs on 28 August 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mr Anthony Jan Giddings on 2 July 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of James Anthony Robert Heather as a director on 25 March 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
11 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 May 2013 | TM01 | Termination of appointment of Peter Freeman as a director | |
15 May 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
14 Mar 2013 | AD01 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom on 14 March 2013 | |
14 Jan 2013 | CH01 | Director's details changed for James Anthony Robert Heather on 14 January 2013 |