Advanced company searchLink opens in new window

KFC REALISATIONS LIMITED

Company number 07022415

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)
04 Dec 2014 MR04 Satisfaction of charge 070224150002 in full
03 Nov 2014 AP01 Appointment of Mr Daniel Luke Gale as a director on 1 November 2014
30 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 102
29 Apr 2014 AA Full accounts made up to 31 July 2013
03 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 102
03 Oct 2013 AD03 Register(s) moved to registered inspection location
03 Oct 2013 AD02 Register inspection address has been changed from C/O Key Financial Claims Limited C/O Atria Spa Road Bolton BL1 4AG United Kingdom
15 Aug 2013 MR01 Registration of charge 070224150002
15 Aug 2013 MR01 Registration of charge 070224150003
13 Aug 2013 TM01 Termination of appointment of Andrew Parker as a director
13 Aug 2013 TM01 Termination of appointment of Andrew Gannon as a director
13 Aug 2013 AP01 Appointment of Mr Paul Stephen Wood as a director
13 Aug 2013 AP01 Appointment of Mr David Fuher as a director
26 Feb 2013 AD04 Register(s) moved to registered office address
26 Feb 2013 AD02 Register inspection address has been changed from C/O Key Financial Claims Limited C/O Atria Spa Road Bolton BL1 4AG United Kingdom
26 Feb 2013 AD02 Register inspection address has been changed from C/O Key Financial Claims Limited C/O Imperial House Hornby Street Bury Lancashire BL9 5BN United Kingdom
16 Jan 2013 TM01 Termination of appointment of David Fuher as a director
07 Dec 2012 AA Full accounts made up to 31 July 2012
28 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2012 MG01 Duplicate mortgage certificatecharge no:1
20 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
17 Sep 2012 AD03 Register(s) moved to registered inspection location
17 Sep 2012 AD02 Register inspection address has been changed from Atria Spa Road Bolton BL1 4AG United Kingdom
11 Sep 2012 AUD Auditor's resignation