62-97 KENSINGTON COURT (FLATS) LIMITED
Company number 01185858
- Company Overview for 62-97 KENSINGTON COURT (FLATS) LIMITED (01185858)
- Filing history for 62-97 KENSINGTON COURT (FLATS) LIMITED (01185858)
- People for 62-97 KENSINGTON COURT (FLATS) LIMITED (01185858)
- More for 62-97 KENSINGTON COURT (FLATS) LIMITED (01185858)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
29 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
19 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Feb 2023 | TM01 | Termination of appointment of George Thomas Yacoub as a director on 13 February 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
12 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Apr 2021 | AP01 | Appointment of Basak Clayton as a director on 27 April 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
07 Dec 2020 | CH01 | Director's details changed for Maroun Boulos on 1 December 2020 | |
13 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
14 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
21 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 May 2018 | AD01 | Registered office address changed from 62a Kensington Court Mansions Kensington Court London W8 5DU England to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 May 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
29 Jun 2017 | AP01 | Appointment of Mr George Thomas Yacoub as a director on 14 June 2017 | |
03 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Apr 2017 | TM01 | Termination of appointment of Johannah Margaret Jacoub as a director on 14 March 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
06 May 2016 | AD01 | Registered office address changed from 62a Kensington Court Mansions Kensington Court London W8 to 62a Kensington Court Mansions Kensington Court London W8 5DU on 6 May 2016 | |
06 May 2016 | TM01 | Termination of appointment of Horace Joseph Leitch Iii as a director on 25 May 2015 |