Advanced company searchLink opens in new window

KCC NOMINEE 2 (B3) LIMITED

Company number 07635488

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)
22 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
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
17 Dec 2016 CH01 Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
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
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
21 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
25 Mar 2015 TM01 Termination of appointment of James Anthony Robert Heather as a director on 25 March 2015
07 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
16 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
21 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
14 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 Mr Andre Gibbs on 14 January 2013