KCC NOMINEE 2 (FC) LIMITED

Company Documents

DateDescription
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

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

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

View Document

17/12/2417 December 2024 Director's details changed for Ms Grace Christine Jean Perry on 2024-12-17

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 Ms Grace Christine Jean Perry 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

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

08/05/248 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

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

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

View Document

15/08/2315 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

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

28/07/2128 July 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

28/08/2028 August 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

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

20/11/1920 November 2019 SECRETARY APPOINTED DAVID SCUDDER

View Document

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

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

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

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095111630005

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

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/07/1731 July 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

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

30/01/1730 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

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 17/11/2016

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/04/161 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

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 095111630004

View Document

17/10/1517 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095111630003

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

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBYN JAMES SUGDEN PROWER / 01/07/2015

View Document

25/06/1525 June 2015 ARTICLES OF ASSOCIATION

View Document

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

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095111630001

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095111630002

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information