KCC NOMINEE 1 (R6) LIMITED

07556852
4 STABLE STREET LONDON N1C 4AB

Documents

Documents
Date Category Description Pages
08 May 2024 accounts Annual Accounts 3 Buy now
15 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 officers Termination of appointment of director (Robert Michael Evans) 1 Buy now
15 Aug 2023 accounts Annual Accounts 2 Buy now
05 Jun 2023 officers Change of particulars for director (Mr Nicholas Paul Searl) 2 Buy now
05 Jun 2023 officers Change of particulars for director (Mr David John Gratiaen Partridge) 2 Buy now
05 Jun 2023 officers Change of particulars for director (Mr Michael Bernard Lightbound) 2 Buy now
05 Jun 2023 officers Change of particulars for director (Mr Robert Michael Evans) 2 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2023 officers Termination of appointment of director (William John Lumsden Colthorpe) 1 Buy now
04 Aug 2022 accounts Annual Accounts 3 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 3 Buy now
01 Apr 2021 officers Appointment of director (William John Lumsden Colthorpe) 2 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 accounts Annual Accounts 3 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 officers Appointment of secretary (David Scudder) 2 Buy now
20 Nov 2019 officers Termination of appointment of secretary (Anita Joanne Sadler) 1 Buy now
30 Jul 2019 accounts Annual Accounts 3 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2019 officers Change of particulars for director (Mr David John Gratiaen Partridge) 2 Buy now
19 Nov 2018 accounts Annual Accounts 3 Buy now
11 Apr 2018 officers Termination of appointment of director (Richard Anthony James Meier) 1 Buy now
09 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2017 accounts Annual Accounts 3 Buy now
03 Apr 2017 officers Change of particulars for director (Mr Robert Michael Evans) 2 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 officers Change of particulars for director (Mr Andre Gibbs) 2 Buy now
25 Jan 2017 officers Change of particulars for director (Michael Bernard Lightbound) 2 Buy now
16 Dec 2016 officers Change of particulars for director (Mr David John Gratiaen Partridge) 2 Buy now
23 Nov 2016 accounts Annual Accounts 3 Buy now
15 Mar 2016 annual-return Annual Return 6 Buy now
17 Feb 2016 mortgage Registration of a charge 15 Buy now
22 Jan 2016 resolution Resolution 22 Buy now
08 Jan 2016 officers Termination of appointment of director (Anthony Jan Giddings) 1 Buy now
07 Jan 2016 officers Termination of appointment of director (Roger Nigel Madelin) 1 Buy now
07 Jan 2016 officers Termination of appointment of director (Aubyn James Sugden Prower) 1 Buy now
20 Nov 2015 accounts Annual Accounts 3 Buy now
10 Nov 2015 mortgage Registration of a charge 73 Buy now
04 Sep 2015 change-of-name Certificate Change Of Name Company 4 Buy now
04 Sep 2015 change-of-name Change Of Name Notice 2 Buy now
02 Sep 2015 officers Change of particulars for director (Mr Andre Gibbs) 2 Buy now
06 Jul 2015 officers Change of particulars for director (Mr Anthony Jan Giddings) 2 Buy now
02 Jul 2015 officers Change of particulars for director (Mr Aubyn James Sugden Prower) 2 Buy now
25 Mar 2015 officers Termination of appointment of director (James Anthony Robert Heather) 1 Buy now
09 Mar 2015 annual-return Annual Return 8 Buy now
21 Oct 2014 accounts Annual Accounts 3 Buy now
10 Mar 2014 annual-return Annual Return 8 Buy now
13 Sep 2013 accounts Annual Accounts 3 Buy now
21 May 2013 officers Termination of appointment of director (Peter Freeman) 1 Buy now
15 May 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Mar 2013 annual-return Annual Return 14 Buy now
14 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2013 officers Change of particulars for director (James Anthony Robert Heather) 2 Buy now
14 Jan 2013 officers Change of particulars for director (Mr Andre Gibbs) 2 Buy now
14 Dec 2012 officers Appointment of director (Mr Nicholas Paul Searl) 2 Buy now
14 Dec 2012 officers Appointment of director (Michael Bernard Lightbound) 2 Buy now
14 Dec 2012 officers Appointment of director (James Anthony Robert Heather) 2 Buy now
14 Dec 2012 officers Appointment of director (Richard Anthony James Meier) 2 Buy now
14 Dec 2012 officers Appointment of director (Anthony Jan Giddings) 2 Buy now
14 Dec 2012 officers Appointment of director (Mr Andre Gibbs) 2 Buy now
14 Dec 2012 officers Appointment of director (Robert Michael Evans) 2 Buy now
13 Dec 2012 officers Termination of appointment of secretary (Aubyn Prower) 1 Buy now
13 Dec 2012 officers Termination of appointment of director (Christopher Taylor) 1 Buy now
01 Jun 2012 accounts Annual Accounts 2 Buy now
29 Mar 2012 annual-return Annual Return 8 Buy now
14 Apr 2011 officers Appointment of director (Christopher Mark Taylor) 2 Buy now
13 Apr 2011 officers Termination of appointment of director (Timothy Turnbull) 1 Buy now
31 Mar 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Mar 2011 incorporation Incorporation Company 13 Buy now