- Company Overview for KCC NOMINEE 1 (N1 RESI) LIMITED (09314909)
- Filing history for KCC NOMINEE 1 (N1 RESI) LIMITED (09314909)
- People for KCC NOMINEE 1 (N1 RESI) LIMITED (09314909)
- More for KCC NOMINEE 1 (N1 RESI) LIMITED (09314909)
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) |
---|---|---|---|
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 | |
21 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
19 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Anthony Jan Giddings as a director on 31 December 2015 | |
08 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 | |
19 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
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 | |
17 Nov 2014 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
17 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-17
|