KCC NOMINEE 2 (S5) LIMITED

4 Stable Street, London, N1C 4AB, United Kingdom
StatusACTIVE
Company No.10436370
CategoryPrivate Limited Company
Incorporated19 Oct 2016
Age7 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

KCC NOMINEE 2 (S5) LIMITED is an active private limited company with number 10436370. It was incorporated 7 years, 8 months, 18 days ago, on 19 October 2016. The company address is 4 Stable Street, London, N1C 4AB, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 08 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Michael Evans

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2023

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-19

Psc name: Kc Cadence Gp Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Lumsden Colthorpe

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2021

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kc Cadence Gp Limited

Notification date: 2020-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2021

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: King's Cross Central General Partner Limited

Cessation date: 2020-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William John Lumsden Colthorpe

Appointment date: 2021-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2020

Action Date: 30 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104363700001

Charge creation date: 2020-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Scudder

Appointment date: 2019-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anita Joanne Sadler

Termination date: 2019-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr David John Gratiaen Partridge

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony James Meier

Termination date: 2018-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-30

Officer name: Mr Robert Michael Evans

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-27

Officer name: Mr Andre Gibbs

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-20

Officer name: Michael Bernard Lightbound

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-17

Officer name: Mr David John Gratiaen Partridge

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2016

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 19 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHSAAN FABRICS LIMITED

86 ILFORD LANE,ILFORD,IG1 2LA

Number:10742380
Status:ACTIVE
Category:Private Limited Company

ARMADILLO LOCKSMITHS LIMITED

11 GOOSEACRE LANE,CIRENCESTER,GL7 2DS

Number:09626676
Status:ACTIVE
Category:Private Limited Company

CANTERBURY CARE HOMES LIMITED

DRAKES COURT 302 ALCESTER ROAD,BIRMINGHAM,B47 6JR

Number:05542007
Status:ACTIVE
Category:Private Limited Company

CORNWALL BLOCK MANAGEMENT LIMITED

PENSTRAZE BUSINESS CENTRE,TRURO,TR4 8PN

Number:10576241
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FULLER AND CO. LTD

THE STABLES,ALTON,GU34 1HG

Number:08761780
Status:ACTIVE
Category:Private Limited Company

LIVJANE CONSULTING LIMITED

65 RABY DRIVE,WIRRAL,CH63 0NQ

Number:08459996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source