Advanced company searchLink opens in new window

KCC NOMINEE 1 (R6) LIMITED

Company number 07556852

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
26 Jan 2018 MR04 Satisfaction of charge 075568520001 in full
26 Jan 2018 MR04 Satisfaction of charge 075568520002 in full
31 Jul 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
21 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
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
23 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
17 Feb 2016 MR01 Registration of charge 075568520002, created on 16 February 2016
22 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
20 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Nov 2015 MR01 Registration of charge 075568520001, created on 23 October 2015
04 Sep 2015 CERTNM Company name changed kcc nominee 1 (R3) LIMITED\certificate issued on 04/09/15
  • RES15 ‐ Change company name resolution on 2015-08-24
04 Sep 2015 CONNOT Change of name notice
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
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1