Advanced company searchLink opens in new window

KCC NOMINEE 2 (T1 RESI) LIMITED

Company number 08304495

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)
07 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
16 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Nov 2021 AP01 Appointment of Anna Carolina Dowson as a director on 21 October 2021
07 Jun 2021 AD01 Registered office address changed from 21a Maxwell Road Northwood Middx HA6 2XZ United Kingdom to 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
08 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
04 Dec 2020 AP01 Appointment of Mrs Connie Koenigkann as a director on 8 May 2020
18 Nov 2020 PSC08 Notification of a person with significant control statement
10 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 10 November 2020
28 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 95
05 May 2020 AP01 Appointment of Mr Roger Hughes as a director on 4 March 2020
29 Apr 2020 AP01 Appointment of Dame Jane Elisabeth Roberts as a director on 1 April 2020
29 Apr 2020 AP01 Appointment of Mr Roy Jason Griffins as a director on 2 April 2020
29 Apr 2020 AP01 Appointment of Shane Nathaniel Bryant as a director on 1 April 2020
29 Apr 2020 AP01 Appointment of Mr Michael John Cutteridge as a director on 2 April 2020
29 Apr 2020 AD01 Registered office address changed from 4 Stable Street London N1C 4AB to 21a Maxwell Road Northwood Middx HA6 2XZ on 29 April 2020
05 Mar 2020 TM01 Termination of appointment of Nicholas Paul Searl as a director on 5 March 2020
05 Mar 2020 TM01 Termination of appointment of David John Gratiaen Partridge as a director on 5 March 2020
05 Mar 2020 TM01 Termination of appointment of Andre Gibbs as a director on 5 March 2020
05 Mar 2020 TM01 Termination of appointment of Michael Bernard Lightbound as a director on 5 March 2020
05 Mar 2020 TM02 Termination of appointment of David Scudder as a secretary on 5 March 2020