KCC NOMINEE 1 (G1PAV) LIMITED

Company Documents

DateDescription
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

21/07/2521 July 2025 NewTermination of appointment of Grace Christine Jean Perry as a director on 2025-07-18

View Document

21/07/2521 July 2025 NewAppointment of Jennifer Elizabeth Lambkin as a director on 2025-07-18

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

01/05/251 May 2025 Termination of appointment of David John Gratiaen Partridge as a director on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Andre Gibbs as a director on 2025-04-30

View Document

03/04/253 April 2025 Director's details changed for Ms Grace Christine Jean Perry on 2025-03-27

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

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Director's details changed for Ms Grace Christine Jean Perry on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mr Matthew Tadeusz Kulecki Kaye on 2024-12-17

View Document

16/12/2416 December 2024 Appointment of Ms Grace Christine Jean Perry as a director on 2024-12-16

View Document

16/12/2416 December 2024 Termination of appointment of Nicholas Paul Searl as a director on 2024-12-13

View Document

16/12/2416 December 2024 Termination of appointment of Michael Bernard Lightbound as a director on 2024-12-13

View Document

16/12/2416 December 2024 Appointment of Ross Duncan Mccall as a director on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Mr Matthew Tadeusz Kulecki Kaye as a director on 2024-12-16

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

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

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Change of details for King's Cross Central General Partner Limited as a person with significant control on 2016-04-06

View Document

03/01/233 January 2023 Termination of appointment of William John Lumsden Colthorpe as a director on 2022-12-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 SECRETARY APPOINTED DAVID SCUDDER

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY ANITA SADLER

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/03/2019

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087255060005

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MEIER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL EVANS / 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE GIBBS / 27/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD LIGHTBOUND / 20/01/2017

View Document

17/12/1617 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 17/11/2016

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIDDINGS

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER MADELIN

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR AUBYN PROWER

View Document

17/10/1517 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087255060004

View Document

17/10/1517 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087255060003

View Document

14/10/1514 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE GIBBS / 28/08/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAN GIDDINGS / 02/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBYN JAMES SUGDEN PROWER / 01/07/2015

View Document

25/06/1525 June 2015 ALTER ARTICLES 12/05/2015

View Document

25/06/1525 June 2015 ARTICLES OF ASSOCIATION

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087255060001

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087255060002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HEATHER

View Document

13/10/1413 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

11/10/1311 October 2013 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information