- 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) |
---|---|---|---|
22 May 2013 | TM01 | Termination of appointment of Christopher Taylor as a director | |
22 May 2013 | TM01 | Termination of appointment of Peter Freeman as a director | |
14 May 2013 | AA01 | Previous accounting period shortened from 31 December 2013 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 | |
14 Jan 2013 | CH01 | Director's details changed for James Anthony Robert Heather on 14 January 2013 | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Dec 2012 | AP01 | Appointment of Mr Nicholas Paul Searl as a director | |
14 Dec 2012 | AP01 | Appointment of Michael Bernard Lightbound as a director | |
14 Dec 2012 | AP01 | Appointment of James Anthony Robert Heather as a director | |
14 Dec 2012 | AP01 | Appointment of Richard Anthony James Meier as a director | |
15 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2012 | AA01 | Current accounting period extended from 31 July 2013 to 31 December 2013 | |
11 Jul 2012 | NEWINC |
Incorporation
|