Advanced company searchLink opens in new window

KCC NOMINEE 2 (P1 RESI) LIMITED

Company number 07868056

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 Dec 2023 AP01 Appointment of Mrs Carol Ann Eccleshare as a director on 16 May 2023
21 Dec 2023 AP01 Appointment of Mr Benjamin James Blackett-Ord as a director on 16 May 2023
19 Dec 2023 TM01 Termination of appointment of Justin Coldwell as a director on 26 October 2023
19 Dec 2023 TM01 Termination of appointment of Joanna Margaret Brace as a director on 6 March 2023
15 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Apr 2023 PSC08 Notification of a person with significant control statement
12 Apr 2023 PSC07 Cessation of King's Cross Central General Partner Limited as a person with significant control on 17 December 2019
16 Mar 2023 TM01 Termination of appointment of Elizabeth Helen Nemeth as a director on 6 December 2022
12 Jan 2023 AA Micro company accounts made up to 31 March 2022
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
29 Nov 2022 TM01 Termination of appointment of Keir Mcguinness as a director on 25 November 2022
08 Mar 2022 AP01 Appointment of Ms Fiona Naylor as a director on 30 November 2021
16 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Nov 2021 AP01 Appointment of Mr Justin Coldwell as a director on 5 October 2021
12 Nov 2021 AP01 Appointment of Peter Dominic Macfarlane as a director on 10 November 2021
07 Jun 2021 AD01 Registered office address changed from 21a Maxwell Road Northwood Middx HA6 2XZ United Kingdom to Suite D5 St Meryl Suite Carpenders Park Watfford Hertfordshire WD19 5EF on 7 June 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 178
28 Feb 2020 AP01 Appointment of Mr Kenneth Joesph Hodcroft as a director on 16 December 2019
16 Jan 2020 AP01 Appointment of Mrs Elizabeth Helen Nemeth as a director on 16 December 2019
16 Jan 2020 AP01 Appointment of Mr Keir Mcguinness as a director on 16 December 2019
16 Jan 2020 AP01 Appointment of Ms Joanna Margaret Brace as a director on 16 December 2019