KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED

Orion Gate Orion Gate, Woking, GU22 7NJ, Surrey
StatusACTIVE
Company No.00967403
CategoryPrivate Limited Company
Incorporated02 Dec 1969
Age54 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

KENTUCKY FRIED CHICKEN (GREAT BRITAIN) LIMITED is an active private limited company with number 00967403. It was incorporated 54 years, 6 months, 16 days ago, on 02 December 1969. The company address is Orion Gate Orion Gate, Woking, GU22 7NJ, Surrey.



Company Fillings

Second filing capital allotment shares

Date: 17 May 2024

Action Date: 22 Mar 2024

Category: Capital

Type: RP04SH01

Date: 2024-03-22

Capital : 18,000,005 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 May 2024

Action Date: 22 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-22

Capital : 18,000,005 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew James William Mccormick

Change date: 2023-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew James William Mccormick

Change date: 2022-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Richard Morrison

Termination date: 2022-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-05

Officer name: Mrs Meghan Farren

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Alexander Drew

Termination date: 2022-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-27

Officer name: Paula Mackenzie

Documents

View document PDF

Change sail address company with old address new address

Date: 27 May 2022

Category: Address

Type: AD02

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Matthew Whitehorn

Appointment date: 2022-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Richard Morrison

Appointment date: 2022-03-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Raymond Francis Shuker

Termination date: 2020-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 23 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-23

Officer name: Michael Robert Campion Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Marie Boynton

Termination date: 2019-08-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-22

Officer name: Mathew James William Mccormick

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paula Mackenzie

Change date: 2019-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Holmes

Termination date: 2019-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-08

Charge number: 009674030002

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Christopher Reiach Fells

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2017

Action Date: 27 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-27

Documents

View document PDF

Change account reference date company current extended

Date: 02 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 04 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-24

Officer name: Christopher Alexander Drew

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2016

Action Date: 06 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-06

Capital : 18,000,004 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-29

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-22

Officer name: Paula Mackenzie

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Clare Marie Boynton

Appointment date: 2016-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: Georgina Jane Taylor

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Mar 2016

Category: Address

Type: AD03

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Mar 2016

Category: Address

Type: AD02

New address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

Old address: No.1 London Bridge London SE1 9BG England

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Christopher Robert Holmes

Documents

View document PDF

Statement of companys objects

Date: 24 Nov 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jul 2015

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jul 2015

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jul 2015

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jul 2015

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jul 2015

Category: Address

Type: AD03

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Christopher Reiach Fells

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-13

Officer name: Martin Raymond Francis Shuker

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2015

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-13

Officer name: Georgina Jane Taylor

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paula Mackenzie

Change date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Duncan Watts

Termination date: 2014-12-16

Documents

Change person secretary company with change date

Date: 20 Jan 2015

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Georgina Jane Taylor

Change date: 2014-10-13

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Jan 2015

Category: Address

Type: AD02

Old address: 10 Norwich Street London EC4A 1BD

New address: No.1 London Bridge London SE1 9BG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Old address: 32 Goldsworth Road Woking Surrey GU21 1JT

New address: Orion Gate Guildford Road Woking Surrey GU22 7NJ

Change date: 2014-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2014

Action Date: 01 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Mcgowan

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2013

Action Date: 02 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2013

Action Date: 26 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-26

Officer name: Martin Raymond Francis Shuker

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Murray Henry Mcgowan

Change date: 2013-03-13

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paula Mackenzie

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Everett Fieldgate

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 04 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Duncan Watts

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Misty Reich

Documents

View document PDF

Legacy

Date: 19 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Georgina Jane Taylor

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Giles

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2011

Action Date: 28 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2010

Action Date: 29 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Murray Henry Mcgowan

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Everett Weston Fieldgate

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Graemiger

Documents

View document PDF

Move registers to sail company

Date: 06 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed misty reich

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jens hofma

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark fox

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2008

Action Date: 02 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-02

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed simon kenneth giles

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary strahan wilson

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed albert craemiger

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2007

Action Date: 03 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-03

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

DIAMOND LUXURY TRAVEL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09423433
Status:ACTIVE
Category:Private Limited Company
Number:NI025411
Status:ACTIVE
Category:Private Limited Company
Number:RC000160
Status:ACTIVE
Category:Royal Charter Company

LINS CLEANING LTD

29A AVENUE ROAD EXTENSION,LEICESTER,LE2 3EP

Number:11750646
Status:ACTIVE
Category:Private Limited Company

MESSIAH.& CO LIMITED

25 BEECH ROAD,EPSOM,KT17 4NH

Number:08551552
Status:ACTIVE
Category:Private Limited Company

OZO STUDIO LIMITED

UNIT 1.1 LAFONE HOUSE,LONDON,SE1 3ER

Number:10631345
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