- Company Overview for KCC NOMINEE 1 (WTS) LIMITED (07388134)
- Filing history for KCC NOMINEE 1 (WTS) LIMITED (07388134)
- People for KCC NOMINEE 1 (WTS) LIMITED (07388134)
- Charges for KCC NOMINEE 1 (WTS) LIMITED (07388134)
- More for KCC NOMINEE 1 (WTS) LIMITED (07388134)
| 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 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
| 20 Nov 2019 | AP03 | Appointment of David Scudder as a secretary on 20 November 2019 | |
| 20 Nov 2019 | TM02 | Termination of appointment of Anita Joanne Sadler as a secretary on 20 November 2019 | |
| 04 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
| 31 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 11 Mar 2019 | CH01 | Director's details changed for Mr David John Gratiaen Partridge on 1 March 2019 | |
| 20 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
| 01 Nov 2018 | MR01 | Registration of charge 073881340007, created on 26 October 2018 | |
| 05 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
| 12 Apr 2018 | TM01 | Termination of appointment of Richard Anthony James Meier as a director on 7 April 2018 | |
| 03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
| 24 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
| 03 Apr 2017 | CH01 | Director's details changed for Mr Robert Michael Evans on 30 March 2017 | |
| 27 Jan 2017 | CH01 | Director's details changed for Mr Andre Gibbs on 27 January 2017 | |
| 25 Jan 2017 | CH01 | Director's details changed for Michael Bernard Lightbound on 20 January 2017 | |
| 16 Dec 2016 | CH01 | Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016 | |
| 13 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
| 03 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
| 08 Jan 2016 | TM01 | Termination of appointment of Anthony Jan Giddings as a director on 31 December 2015 | |
| 08 Jan 2016 | TM01 | Termination of appointment of Roger Nigel Madelin as a director on 31 December 2015 | |
| 07 Jan 2016 | TM01 | Termination of appointment of Aubyn James Sugden Prower as a director on 31 December 2015 | |
| 02 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
| 17 Oct 2015 | MR01 | Registration of charge 073881340005, created on 14 October 2015 | |
| 17 Oct 2015 | MR01 | Registration of charge 073881340006, created on 14 October 2015 | |
| 28 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|