KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED
Company number 00967403
- Company Overview for KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED (00967403)
- Filing history for KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED (00967403)
- People for KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED (00967403)
- Charges for KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED (00967403)
- More for KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED (00967403)
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) |
---|---|---|---|
09 May 2019 | TM01 | Termination of appointment of Christopher Robert Holmes as a director on 8 April 2019 | |
08 Nov 2018 | MR01 | Registration of charge 009674030002, created on 8 November 2018 | |
13 Sep 2018 | AA | Full accounts made up to 24 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
01 May 2018 | TM01 | Termination of appointment of Christopher Reiach Fells as a director on 30 April 2018 | |
21 Nov 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 27 December 2017 | |
02 Oct 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
05 Sep 2017 | AA | Full accounts made up to 4 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
24 Mar 2017 | AP01 | Appointment of Christopher Alexander Drew as a director on 24 March 2017 | |
29 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
08 Sep 2016 | AA | Full accounts made up to 29 November 2015 | |
30 Aug 2016 | CH01 | Director's details changed for Paula Mackenzie on 22 August 2016 | |
19 Jul 2016 | AP03 | Appointment of Clare Marie Boynton as a secretary on 11 July 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
20 Apr 2016 | TM02 | Termination of appointment of Georgina Jane Taylor as a secretary on 1 April 2016 | |
21 Mar 2016 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
21 Mar 2016 | AD02 | Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
16 Dec 2015 | AP01 | Appointment of Christopher Robert Holmes as a director on 1 December 2015 | |
24 Nov 2015 | CC04 | Statement of company's objects | |
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
08 Jul 2015 | AD03 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG | |
08 Jul 2015 | AD03 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG |