KC (SPH) GP LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewSecretary's details changed for David Scudder on 2025-08-13

View Document

13/08/2513 August 2025 NewDirector's details changed for Leo Shapland on 2025-08-13

View Document

31/07/2531 July 2025 NewChange of details for King's Cross Central General Partner Limited as a person with significant control on 2025-07-31

View Document

23/07/2523 July 2025 NewAppointment of Mr Carl Anthony Astorri as a director on 2025-07-21

View Document

18/07/2518 July 2025 NewTermination of appointment of Carl Anthony Astorri as a director on 2025-07-04

View Document

01/05/251 May 2025 Termination of appointment of Emily Clare Bird as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of William Joseph Gibby as a director on 2025-05-01

View Document

30/04/2530 April 2025 Appointment of Leo Shapland as a director on 2025-04-29

View Document

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

View Document

24/03/2524 March 2025 Termination of appointment of Coline Lucille Mcconville as a director on 2025-03-24

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

02/10/242 October 2024 Appointment of Ms Emily Clare Bird as a director on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of Mark Stuart Russell as a director on 2024-10-02

View Document

22/09/2422 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Appointment of Mr Mark Stuart Russell as a director on 2024-06-05

View Document

03/06/243 June 2024 Termination of appointment of Sir David Cecil Clementi as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31

View Document

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

View Document

11/03/2411 March 2024 Appointment of Mr Stephen Arthur Hubbard as a director on 2024-03-04

View Document

02/01/242 January 2024 Termination of appointment of Nicholas Paul Searl as a director on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Robert Michael Evans as a director on 2023-12-31

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

15/05/2315 May 2023 Termination of appointment of Christopher Raymond Andrew Darroch as a director on 2023-05-08

View Document

15/05/2315 May 2023 Appointment of Kirsty Ann-Marie Wilman as a director on 2023-05-08

View Document

16/01/2316 January 2023 Director's details changed for Mr Nicholas Charles Deacon on 2023-01-16

View Document

10/01/2310 January 2023 Change of details for King's Cross Central General Partner Limited as a person with significant control on 2019-11-08

View Document

03/01/233 January 2023 Termination of appointment of Stuart John Doughty as a director on 2022-12-31

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

04/11/224 November 2022 Termination of appointment of Peter Geoffrey Freeman as a director on 2022-11-04

View Document

04/11/224 November 2022 Termination of appointment of Michael Bernard Lightbound as a director on 2022-11-04

View Document

20/09/2220 September 2022 Director's details changed for Mr Peter Geoffrey Freeman on 2022-09-19

View Document

28/03/2228 March 2022 Appointment of Ms Jane Bednall as a director on 2022-03-25

View Document

28/03/2228 March 2022 Appointment of Ms. Coline Lucille Mcconville as a director on 2022-03-25

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/03/203 March 2020 CURREXT FROM 31/03/2020 TO 31/03/2021

View Document

08/11/198 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

08/11/198 November 2019 CURRSHO FROM 30/11/2020 TO 31/03/2020

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