SOUTH KENSINGTON PROPERTY COMPANY LIMITED
Company number 02015762
- Company Overview for SOUTH KENSINGTON PROPERTY COMPANY LIMITED (02015762)
- Filing history for SOUTH KENSINGTON PROPERTY COMPANY LIMITED (02015762)
- People for SOUTH KENSINGTON PROPERTY COMPANY LIMITED (02015762)
- Charges for SOUTH KENSINGTON PROPERTY COMPANY LIMITED (02015762)
- More for SOUTH KENSINGTON PROPERTY COMPANY LIMITED (02015762)
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) |
---|---|---|---|
05 Jun 2019 | PSC07 | Cessation of Gideon Andrew Leigh Wood as a person with significant control on 29 March 2019 | |
02 May 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
28 Nov 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
27 Apr 2018 | MR01 | Registration of a charge with Charles court order to extend. Charge code 020157620004, created on 14 June 2017 | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
15 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
30 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
19 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
27 Apr 2015 | AP01 | Appointment of Mr Philip Adam Leigh Wood as a director on 22 April 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 | |
08 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
27 Mar 2014 | TM01 | Termination of appointment of Susan Spencer-Smith as a director | |
19 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 | |
21 Jan 2014 | TM01 | Termination of appointment of Philip Wood as a director |