- 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) |
|---|---|---|---|
| 02 Sep 2015 | CH01 | Director's details changed for Mr Andre Gibbs on 28 August 2015 | |
| 06 Jul 2015 | CH01 | Director's details changed for Mr Anthony Jan Giddings on 2 July 2015 | |
| 02 Jul 2015 | CH01 | Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 | |
| 25 Jun 2015 | MA | Memorandum and Articles of Association | |
| 25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
| 19 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
| 19 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
| 17 Jun 2015 | MR01 | Registration of charge 073881340003, created on 12 June 2015 | |
| 17 Jun 2015 | MR01 | Registration of charge 073881340004, created on 12 June 2015 | |
| 25 Mar 2015 | TM01 | Termination of appointment of James Anthony Robert Heather as a director on 25 March 2015 | |
| 07 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
| 29 Sep 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
| 01 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
| 23 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
| 22 May 2013 | TM01 | Termination of appointment of Peter Freeman as a director | |
| 17 May 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 | |
| 16 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
| 14 Mar 2013 | AD01 | Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom on 14 March 2013 | |
| 14 Jan 2013 | CH01 | Director's details changed for James Anthony Robert Heather on 14 January 2013 | |
| 14 Jan 2013 | CH01 | Director's details changed for Mr Andre Gibbs on 14 January 2013 | |
| 14 Dec 2012 | AP01 | Appointment of Mr Nicholas Paul Searl as a director | |
| 14 Dec 2012 | AP01 | Appointment of Michael Bernard Lightbound as a director | |
| 14 Dec 2012 | AP01 | Appointment of James Anthony Robert Heather as a director | |
| 14 Dec 2012 | AP01 | Appointment of Richard Anthony James Meier as a director | |
| 13 Dec 2012 | TM02 | Termination of appointment of Aubyn James Sugden Prower as a secretary |