K C HOLDINGS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewNotification of Christopher Craggs as a person with significant control on 2025-09-03

View Document

04/09/254 September 2025 NewCessation of Mcft Bowran Limited as a person with significant control on 2025-09-03

View Document

26/08/2526 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

16/01/2516 January 2025 Resolutions

View Document

03/01/253 January 2025 Resolutions

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

27/12/2327 December 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

04/11/224 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

10/12/2110 December 2021 Notification of Mcft Bowran Limited as a person with significant control on 2021-11-29

View Document

10/12/2110 December 2021 Termination of appointment of Rosalind Margaret Craggs as a secretary on 2021-11-29

View Document

10/12/2110 December 2021 Cessation of Christopher Brabant Craggs as a person with significant control on 2021-11-29

View Document

10/12/2110 December 2021 Cessation of Rosalind Craggs as a person with significant control on 2021-11-29

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/12/2027 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND CRAGGS

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRABANT CRAGGS / 28/12/2018

View Document

21/01/1921 January 2019 ADOPT ARTICLES 28/12/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRABANT CRAGGS / 01/10/2018

View Document

23/10/1823 October 2018 SECRETARY'S CHANGE OF PARTICULARS / ROSALIND MARGARET CRAGGS / 23/10/2018

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRABANT CRAGGS / 23/10/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 ALTER ARTICLES 26/05/2015

View Document

11/06/1511 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1510 June 2015 SUB-DIVISION 26/05/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

17/08/1417 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/11/1210 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM C/O MCFARLANE TELFER LTD ST PETERS ROAD MAIDENHEAD BERKSHIRE SL6 7QU

View Document

02/11/102 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: FURZE PLATT INDUSTRIAL ESTATE ST PETERS ROAD MAIDENHEAD BERKS SL6 7QU

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/11/0119 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/11/9910 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9918 February 1999 COMPANY NAME CHANGED MCFARLANE TELFER LIMITED CERTIFICATE ISSUED ON 19/02/99

View Document

05/02/995 February 1999 K C HOLDINGS 16/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 REGISTERED OFFICE CHANGED ON 14/12/95 FROM: ONE HIGH STREET CHALFONT ST.PETER BUCKS SL9 9QE

View Document

23/10/9523 October 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/06/9425 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9316 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 SECRETARY RESIGNED

View Document

28/02/9228 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/02/9215 February 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9217 January 1992 COMPANY NAME CHANGED SAVECLASS LIMITED CERTIFICATE ISSUED ON 20/01/92

View Document

07/01/927 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 ALTER MEM AND ARTS 17/10/91

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9117 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company