Advanced company searchLink opens in new window

KCC NOMINEE 1 (T1) LIMITED

Company number 08028553

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)
12 Apr 2018 TM01 Termination of appointment of Richard Anthony James Meier as a director on 7 April 2018
31 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
03 Apr 2017 CH01 Director's details changed for Mr Robert Michael Evans on 30 March 2017
10 Feb 2017 MR04 Satisfaction of charge 080285530001 in full
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
25 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
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 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
20 Nov 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
02 Jul 2015 CH01 Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015
17 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
25 Mar 2015 TM01 Termination of appointment of James Anthony Robert Heather as a director on 25 March 2015
19 Dec 2014 MR01 Registration of charge 080285530001, created on 19 December 2014
24 Oct 2014 AA Accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
13 Sep 2013 AA Accounts made up to 31 March 2013
12 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2013 TM01 Termination of appointment of Peter Geoffrey Freeman as a director on 21 May 2013