- Company Overview for KCC NOMINEE 2 (B5) LIMITED (08138515)
- Filing history for KCC NOMINEE 2 (B5) LIMITED (08138515)
- People for KCC NOMINEE 2 (B5) LIMITED (08138515)
- Charges for KCC NOMINEE 2 (B5) LIMITED (08138515)
- More for KCC NOMINEE 2 (B5) LIMITED (08138515)
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) |
---|---|---|---|
02 Jan 2024 | TM01 | Termination of appointment of Robert Michael Evans as a director on 31 December 2023 | |
17 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
05 Jun 2023 | CH01 | Director's details changed for Mr Nicholas Paul Searl on 5 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mr David John Gratiaen Partridge on 5 June 2023 | |
05 Jun 2023 | CH01 | Director's details changed for Mr Michael Bernard Lightbound on 5 June 2023 | |
19 Jan 2023 | PSC05 | Change of details for Kc 3&4 Ps Gp Limited as a person with significant control on 31 July 2019 | |
03 Jan 2023 | TM01 | Termination of appointment of William John Lumsden Colthorpe as a director on 31 December 2022 | |
08 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
03 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
01 Apr 2021 | AP01 | Appointment of William John Lumsden Colthorpe as a director on 1 April 2021 | |
04 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
20 Nov 2019 | AP03 | Appointment of David Scudder as a secretary on 20 November 2019 | |
20 Nov 2019 | TM02 | Termination of appointment of Anita Joanne Sadler as a secretary on 20 November 2019 | |
05 Aug 2019 | MR01 | Registration of charge 081385150004, created on 31 July 2019 | |
31 Jul 2019 | PSC02 | Notification of Kc 3&4 Ps Gp Limited as a person with significant control on 31 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of King's Cross Central General Partner Limited as a person with significant control on 31 July 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Jul 2019 | MR01 | Registration of charge 081385150003, created on 22 July 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
11 Mar 2019 | CH01 | Director's details changed for Mr David John Gratiaen Partridge on 1 March 2019 | |
20 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 |