KFC HOLDINGS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-03-30

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

01/11/241 November 2024 Particulars of variation of rights attached to shares

View Document

01/11/241 November 2024 Change of share class name or designation

View Document

31/10/2431 October 2024 Notification of Bkbdm Holdings Limited as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Cessation of Bkbdm Property Holdings Limited as a person with significant control on 2024-10-25

View Document

12/06/2412 June 2024 Notification of Bkbdm Property Holdings Limited as a person with significant control on 2024-05-28

View Document

06/06/246 June 2024 Cessation of Bridget Joanna Maria Margaret De Margary as a person with significant control on 2024-05-28

View Document

06/06/246 June 2024 Memorandum and Articles of Association

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Cessation of Bernard Edward Kerrison as a person with significant control on 2024-05-28

View Document

06/06/246 June 2024 Particulars of variation of rights attached to shares

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

10/04/2410 April 2024 Satisfaction of charge 4 in full

View Document

10/04/2410 April 2024 Satisfaction of charge 1 in full

View Document

10/04/2410 April 2024 Satisfaction of charge 10 in full

View Document

10/04/2410 April 2024 Satisfaction of charge 9 in full

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-30

View Document

05/10/235 October 2023 Satisfaction of charge 025012890011 in full

View Document

05/10/235 October 2023 Satisfaction of charge 8 in full

View Document

05/10/235 October 2023 Satisfaction of charge 2 in full

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

19/12/2219 December 2022 Secretary's details changed for Kfc Limited on 2022-12-10

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

22/02/2222 February 2022 Registration of charge 025012890011, created on 2022-02-21

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-30

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

02/04/202 April 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

29/01/1929 January 2019 ADOPT ARTICLES 14/12/2018

View Document

08/01/198 January 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/03/1813 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

22/12/1722 December 2017 CURRSHO FROM 31/03/2018 TO 30/03/2018

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM FERRONERS HOUSE, SHAFTESBURY PLACE, LONDON LONDON EC2Y 8AA

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM UNIT 56 WIMBLEDON STADIUM BUSINESS PARK RIVERSIDE ROAD LONDON SW17 0BE ENGLAND

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

03/03/173 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

03/05/163 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/05/1421 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KFC LIMITED / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0623 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: FERRONERS HOUSE SHAFTESBURY PLACE BARBICAN LONDON EC2Y 8AA

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/05/034 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 6, BROAD STREET PLACE, LONDON, EC2M 7JH.

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9917 May 1999 RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9710 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

26/05/9426 May 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/06/921 June 1992 SHARES AGREEMENT OTC

View Document

15/05/9215 May 1992 NC INC ALREADY ADJUSTED 12/09/90

View Document

15/05/9215 May 1992 £ NC 100/4000 12/09/9

View Document

15/05/9215 May 1992 VARYING SHARE RIGHTS AND NAMES 12/09/90

View Document

28/04/9228 April 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

17/01/9117 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/11/9023 November 1990 COMPANY NAME CHANGED PRECIS (1007) LIMITED CERTIFICATE ISSUED ON 26/11/90

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9011 May 1990 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