Advanced company searchLink opens in new window

KCC NOMINEE 1 (P1 RESI) LIMITED

Company number 07867980

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)
22 Dec 2023 AP01 Appointment of Mrs Carol Ann Eccleshare as a director on 16 May 2023
20 Dec 2023 AP01 Appointment of Mr Benjamin James Blackett-Ord as a director on 16 May 2023
19 Dec 2023 TM01 Termination of appointment of Justin Coldwell as a director on 26 October 2023
19 Dec 2023 TM01 Termination of appointment of Joanna Margaret Brace as a director on 6 March 2023
15 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Apr 2023 PSC08 Notification of a person with significant control statement
12 Apr 2023 PSC07 Cessation of King's Cross Central General Partner Limited as a person with significant control on 17 December 2019
16 Mar 2023 TM01 Termination of appointment of Elizabeth Helen Nemeth as a director on 6 December 2022
15 Jan 2023 AA Micro company accounts made up to 31 March 2022
11 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
29 Nov 2022 TM01 Termination of appointment of Keir Mcguinness as a director on 25 November 2022
27 May 2022 AP01 Appointment of Ms Fiona Naylor as a director on 30 November 2021
20 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Nov 2021 AP01 Appointment of Mr Justin Coldwell as a director on 5 October 2021
16 Nov 2021 AP01 Appointment of Mr Pierre Condou as a director on 16 December 2019
12 Nov 2021 AP01 Appointment of Peter Dominic Macfarlane as a director on 10 November 2021
07 Jun 2021 AD01 Registered office address changed from C/O Avs Secretaries Limited 21a Maxwell Road Northwood Middx HA6 2XZ United Kingdom to C/O Avs Secretaries Limited Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF on 7 June 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
10 Jan 2020 AP01 Appointment of Mr Kenneth Joesph Hodcroft as a director on 16 December 2019
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 178
06 Jan 2020 AP01 Appointment of Ms Joanna Margaret Brace as a director on 16 December 2019
27 Dec 2019 AP01 Appointment of Mrs Elizabeth Helen Nemeth as a director on 16 December 2019