Advanced company searchLink opens in new window

KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED

Company number 00967403

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)
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
  • GBP 18,000,004
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
  • GBP 18,000,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 18,000,000
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