Advanced company searchLink opens in new window

KG BIDCO LIMITED

Company number 06500994

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)
30 Mar 2010 CH01 Director's details changed for Sally Mcclymont on 30 March 2010
30 Mar 2010 CH01 Director's details changed for Dale Christilaw on 30 March 2010
30 Mar 2010 CH01 Director's details changed for Neil Charles Clifford on 30 March 2010
30 Mar 2010 CH01 Director's details changed for Mrs Rebecca Elizabeth Alden Farrar-Hockley on 30 March 2010
11 Aug 2009 AA Full accounts made up to 31 January 2009
26 Feb 2009 363a Return made up to 12/02/09; full list of members
26 Feb 2009 288c Director's change of particulars / rebecca farrar-hockley / 01/02/2009
12 Mar 2008 288a Director appointed neil charles clifford
10 Mar 2008 288a Director appointed andrew lee
10 Mar 2008 288a Director and secretary appointed dale christilaw
10 Mar 2008 288a Director appointed neil william mccausland
10 Mar 2008 288a Director appointed rebecca elizabeth alden farrar-hockley
10 Mar 2008 288a Director appointed sally mcclymont
04 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175A 22/02/2008
29 Feb 2008 287 Registered office changed on 29/02/2008 from 4TH floor, berkeley square house berkeley square london W1J 6BQ
29 Feb 2008 225 Curr sho from 28/02/2009 to 31/01/2009
29 Feb 2008 288b Appointment terminated director richard lever
29 Feb 2008 288b Appointment terminated director and secretary martin bowen
28 Feb 2008 395 Particulars of a mortgage or charge / charge no: 2
28 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1
12 Feb 2008 NEWINC Incorporation