Advanced company searchLink opens in new window

KCC NOMINEE 2 (B2) LIMITED

Company number 08136054

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)
20 Nov 2018 AA Micro company accounts made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
12 Apr 2018 TM01 Termination of appointment of Richard Anthony James Meier as a director on 7 April 2018
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2017 MR04 Satisfaction of charge 1 in full
16 Oct 2017 MR04 Satisfaction of charge 081360540002 in full
13 Oct 2017 MR01 Registration of charge 081360540003, created on 11 October 2017
22 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 15/06/2017
22 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 22/09/2017.
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
12 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • 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
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
20 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
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
26 May 2015 MR01 Registration of charge 081360540002, created on 14 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006