- 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 Jan 2013 | CH01 | Director's details changed for Mr Andre Gibbs on 14 January 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
14 Dec 2012 | AP01 | Appointment of Mr Nicholas Paul Searl as a director | |
14 Dec 2012 | AP01 | Appointment of Richard Anthony James Meier as a director | |
14 Dec 2012 | AP01 | Appointment of Michael Bernard Lightbound as a director | |
14 Dec 2012 | AP01 | Appointment of James Anthony Robert Heather as a director | |
14 Dec 2012 | AP01 | Appointment of Anthony Jan Giddings as a director | |
14 Dec 2012 | AP01 | Appointment of Mr Andre Gibbs as a director | |
14 Dec 2012 | AP01 | Appointment of Robert Michael Evans as a director | |
13 Dec 2012 | TM02 | Termination of appointment of Aubyn James Sugden Prower as a secretary | |
13 Dec 2012 | TM01 | Termination of appointment of Christopher Taylor as a director | |
29 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
14 Apr 2011 | AP01 | Appointment of Christopher Mark Taylor as a director | |
14 Apr 2011 | TM01 | Termination of appointment of Timothy Turnbull as a director | |
05 Apr 2011 | AP01 | Appointment of Mr Aubyn James Sugden Prower as a director | |
31 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Dec 2010 | NEWINC | Incorporation |