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)
08 Jan 2016 TM01 Termination of appointment of Anthony Jan Giddings 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
07 Jan 2016 TM01 Termination of appointment of Roger Nigel Madelin as a director on 31 December 2015
15 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
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
03 Jul 2015 CH01 Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015
25 Mar 2015 TM01 Termination of appointment of James Anthony Robert Heather as a director on 25 March 2015
11 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
11 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
23 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
21 May 2013 TM01 Termination of appointment of Peter Freeman as a director
15 May 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
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
14 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
13 Dec 2012 TM02 Termination of appointment of Aubyn Prower as a secretary
13 Dec 2012 TM01 Termination of appointment of Christopher Taylor as a director