Advanced company searchLink opens in new window

KENSINGTON PROPERTY LIMITED

Company number 00719409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2015 MR01 Registration of charge 007194090029, created on 3 July 2015
29 Jun 2015 CERTNM Company name changed leeds student accommodation LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
22 Jun 2015 CERTNM Company name changed lingard bell LIMITED\certificate issued on 22/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
16 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-01
16 Jun 2015 CONNOT Change of name notice
09 Jun 2015 AD01 Registered office address changed from , 21 the Drive, Adel, Leeds, West Yorkshire, LS16 6BG to 10 High Street Burnham-on-Crouch Essex CM0 8AA on 9 June 2015
05 Jun 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 007194090024
05 Jun 2015 MR04 Satisfaction of charge 16 in full
05 Jun 2015 MR04 Satisfaction of charge 2 in full
05 Jun 2015 MR04 Satisfaction of charge 007194090018 in full
02 Jun 2015 TM01 Termination of appointment of June Margaret Bell as a director on 1 June 2015
02 Jun 2015 TM02 Termination of appointment of June Margaret Bell as a secretary on 1 June 2015
02 Jun 2015 MR01 Registration of charge 007194090028, created on 1 June 2015
02 Jun 2015 MR01 Registration of charge 007194090027, created on 1 June 2015
02 Jun 2015 MR01 Registration of charge 007194090026, created on 1 June 2015
02 Jun 2015 MR01 Registration of charge 007194090025, created on 1 June 2015
22 May 2015 SH08 Change of share class name or designation
18 May 2015 TM01 Termination of appointment of Raymond Samuel Bell as a director on 18 May 2015
12 May 2015 SH06 Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 4,880
12 May 2015 SH06 Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 4,966
12 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2015 SH03 Purchase of own shares.
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,000
31 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014