KC GREEN GP LIMITED
Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
05/09/255 September 2025 New | Registered office address changed from 4 Stable Street London England and Wales N1C 4AB United Kingdom to 12.01 the Jellicoe Building 5 Beaconsfield Street London N1C 4EW on 2025-09-05 |
13/08/2513 August 2025 New | Director's details changed for Ross Duncan Mccall on 2025-08-13 |
13/08/2513 August 2025 New | Secretary's details changed for David Scudder on 2025-08-13 |
13/08/2513 August 2025 New | Director's details changed for Leo Shapland on 2025-08-13 |
31/07/2531 July 2025 New | Change of details for King's Cross Central General Partner Limited as a person with significant control on 2025-07-31 |
01/05/251 May 2025 | Termination of appointment of David John Gratiaen Partridge as a director on 2025-04-30 |
01/05/251 May 2025 | Termination of appointment of Andre Gibbs as a director on 2025-04-30 |
31/03/2531 March 2025 | Change of details for King's Cross Central General Partner Limited as a person with significant control on 2025-03-31 |
17/12/2417 December 2024 | Director's details changed for Mr Carl Michael Mcconnell on 2024-12-17 |
17/12/2417 December 2024 | Appointment of Mr Carl Michael Mcconnell as a director on 2024-12-16 |
16/12/2416 December 2024 | Appointment of Ms Priscila Kelly De Macedo Veiga Dos Santos as a director on 2024-12-16 |
16/12/2416 December 2024 | Appointment of Ross Duncan Mccall as a director on 2024-12-16 |
16/12/2416 December 2024 | Termination of appointment of Nicholas Paul Searl as a director on 2024-12-13 |
16/12/2416 December 2024 | Termination of appointment of Michael Bernard Lightbound as a director on 2024-12-13 |
22/09/2422 September 2024 | Total exemption full accounts made up to 2024-03-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with no updates |
15/03/2415 March 2024 | Change of details for King's Cross Central General Partner Limited as a person with significant control on 2024-03-13 |
02/01/242 January 2024 | Termination of appointment of Robert Michael Evans as a director on 2023-12-31 |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-03-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
11/01/2311 January 2023 | Change of details for King's Cross Central General Partner Limited as a person with significant control on 2018-06-27 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-03-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
20/08/2020 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
09/01/209 January 2020 | APPOINTMENT TERMINATED, SECRETARY ANITA SADLER |
09/01/209 January 2020 | SECRETARY APPOINTED DAVID SCUDDER |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/03/2019 |
04/12/184 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114363430002 |
30/11/1830 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114363430001 |
22/08/1822 August 2018 | PSC'S CHANGE OF PARTICULARS / KING'S CROSS CENTRAL GENERAL PARTNER LIMITED / 27/06/2018 |
27/06/1827 June 2018 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
27/06/1827 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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