- Company Overview for KENNESBOURNE COURT LIMITED (01786370)
- Filing history for KENNESBOURNE COURT LIMITED (01786370)
- People for KENNESBOURNE COURT LIMITED (01786370)
- More for KENNESBOURNE COURT LIMITED (01786370)
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) |
---|---|---|---|
21 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
02 Jun 2016 | AP01 | Appointment of Mr John Sydney Alexander as a director on 24 March 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Anthony Golder as a director on 24 March 2016 | |
21 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Nov 2015 | AP01 | Appointment of Miss Michela Paola as a director on 26 October 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
24 Aug 2015 | TM01 | Termination of appointment of Peter William Downing as a director on 18 July 2015 | |
08 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | AP01 | Appointment of Mr Anthony Golder as a director on 2 July 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Eileen Mary Knaggs as a director on 1 July 2014 | |
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Sep 2013 | CH01 | Director's details changed for Mrs Elaine Diane Warren on 1 January 2013 | |
13 Sep 2013 | CH03 | Secretary's details changed for Sailesh Thakrar on 28 June 2012 | |
13 Sep 2013 | CH01 | Director's details changed for Mrs Beverley Anne Thakrar on 28 June 2012 | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
13 Sep 2012 | AD01 | Registered office address changed from , 3 Farm Close, Harpenden, Hertfordshire, AL5 3NH on 13 September 2012 | |
02 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
26 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Beverley Anne Thakrar on 1 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Eileen Mary Knaggs on 1 September 2010 |