KCC NOMINEE 2 (T1 RESI) LIMITED

08304495
SUITE D5 ST MERYL SUITE CARPENDERS PARK WATFORD HERTFORDSHIRE WD19 5EF

Documents

Documents
Date Category Description Pages
07 Dec 2023 confirmation-statement Confirmation Statement With Updates 13 Buy now
04 Dec 2023 accounts Annual Accounts 4 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With Updates 13 Buy now
29 Nov 2022 accounts Annual Accounts 3 Buy now
16 Dec 2021 confirmation-statement Confirmation Statement With Updates 13 Buy now
14 Dec 2021 accounts Annual Accounts 4 Buy now
15 Nov 2021 officers Appointment of director (Anna Carolina Dowson) 2 Buy now
07 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2021 accounts Annual Accounts 4 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With Updates 13 Buy now
04 Dec 2020 officers Appointment of director (Mrs Connie Koenigkann) 2 Buy now
18 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Nov 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 Jun 2020 capital Return of Allotment of shares 3 Buy now
05 May 2020 officers Appointment of director (Mr Roger Hughes) 2 Buy now
29 Apr 2020 officers Appointment of director (Dame Jane Elisabeth Roberts) 2 Buy now
29 Apr 2020 officers Appointment of director (Mr Roy Jason Griffins) 2 Buy now
29 Apr 2020 officers Appointment of director (Shane Nathaniel Bryant) 2 Buy now
29 Apr 2020 officers Appointment of director (Mr Michael John Cutteridge) 2 Buy now
29 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2020 officers Termination of appointment of director (Nicholas Paul Searl) 1 Buy now
05 Mar 2020 officers Termination of appointment of director (David John Gratiaen Partridge) 1 Buy now
05 Mar 2020 officers Termination of appointment of director (Andre Gibbs) 1 Buy now
05 Mar 2020 officers Termination of appointment of secretary (David Scudder) 1 Buy now
05 Mar 2020 officers Termination of appointment of director (Michael Bernard Lightbound) 1 Buy now
05 Mar 2020 officers Termination of appointment of director (Robert Michael Evans) 1 Buy now
04 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2019 officers Appointment of secretary (David Scudder) 2 Buy now
02 Sep 2019 accounts Annual Accounts 3 Buy now
07 Aug 2019 resolution Resolution 11 Buy now
26 Apr 2019 resolution Resolution 11 Buy now
26 Apr 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Apr 2019 officers Termination of appointment of secretary (Anita Joanne Sadler) 1 Buy now
11 Mar 2019 officers Change of particulars for director (Mr David John Gratiaen Partridge) 2 Buy now
03 Dec 2018 accounts Annual Accounts 3 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2018 officers Termination of appointment of director (Richard Anthony James Meier) 1 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2017 accounts Annual Accounts 3 Buy now
03 Apr 2017 officers Change of particulars for director (Mr Robert Michael Evans) 2 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
15 Dec 2016 accounts Annual Accounts 3 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2016 officers Termination of appointment of director (Anthony Jan Giddings) 1 Buy now
08 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
08 Dec 2015 annual-return Annual Return 7 Buy now
08 Dec 2015 accounts Annual Accounts 3 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
11 Dec 2014 annual-return Annual Return 8 Buy now
24 Oct 2014 accounts Annual Accounts 3 Buy now
25 Nov 2013 annual-return Annual Return 8 Buy now
24 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 Shortened 1 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
13 Dec 2012 officers Termination of appointment of director (Christopher Taylor) 1 Buy now
13 Dec 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Nov 2012 incorporation Incorporation Company 15 Buy now