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)
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
08 Jul 2015 AD03 Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG
19 Jun 2015 AP01 Appointment of Christopher Reiach Fells as a director on 2 February 2015
24 Feb 2015 CH01 Director's details changed for Martin Raymond Francis Shuker on 13 October 2014
24 Feb 2015 CH03 Secretary's details changed for Georgina Jane Taylor on 13 October 2014
24 Feb 2015 CH01 Director's details changed for Paula Mackenzie on 13 October 2014
12 Feb 2015 TM01 Termination of appointment of James Duncan Watts as a director on 16 December 2014
20 Jan 2015 CH03 Secretary's details changed for Georgina Jane Taylor on 13 October 2014
20 Jan 2015 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to No.1 London Bridge London SE1 9BG
13 Oct 2014 AD01 Registered office address changed from 32 Goldsworth Road Woking Surrey GU21 1JT to Orion Gate Guildford Road Woking Surrey GU22 7NJ on 13 October 2014
02 Sep 2014 AA Full accounts made up to 1 December 2013
29 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 18,000,000
17 Dec 2013 TM01 Termination of appointment of Murray Mcgowan as a director
05 Sep 2013 AA Full accounts made up to 2 December 2012
17 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Apr 2013 CH01 Director's details changed for Martin Raymond Francis Shuker on 26 March 2013
11 Apr 2013 CH01 Director's details changed for Mr Murray Henry Mcgowan on 13 March 2013
10 Apr 2013 AP01 Appointment of Paula Mackenzie as a director
18 Dec 2012 TM01 Termination of appointment of Everett Fieldgate as a director
04 Sep 2012 AA Full accounts made up to 4 December 2011
17 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
20 Mar 2012 AP01 Appointment of James Duncan Watts as a director
14 Mar 2012 TM01 Termination of appointment of Misty Reich as a director
19 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1