Advanced company searchLink opens in new window

KENSINGTON FREIGHT SERVICES LIMITED

Company number 02068553

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)
02 Mar 2011 TM02 Termination of appointment of Nicola Coulter as a secretary
24 Dec 2010 TM01 Termination of appointment of Ralf Heske as a director
06 Dec 2010 MISC Section 519(2)
01 Nov 2010 AA Full accounts made up to 31 December 2009
28 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
03 Mar 2010 AP01 Appointment of Mr Nicholas Cyril Finbow as a director
23 Feb 2010 TM01 Termination of appointment of Graham Bulley as a director
06 Dec 2009 AP01 Appointment of Dominic Sean Neal as a director
18 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
01 Sep 2009 AA Full accounts made up to 31 December 2008
04 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Jul 2009 363a Return made up to 25/06/09; full list of members
25 Jun 2009 395 Particulars of a mortgage or charge / charge no: 5
25 Jun 2009 395 Particulars of a mortgage or charge / charge no: 6
27 May 2009 AA Full accounts made up to 31 December 2007
25 Jun 2008 363a Return made up to 25/06/08; full list of members
25 Jun 2008 288b Appointment terminated secretary graham bulley
25 Jun 2008 288b Appointment terminated secretary colin wells
02 Apr 2008 AA Full accounts made up to 31 December 2006
25 Feb 2008 288a Secretary appointed nicola gail coulter
25 Feb 2008 287 Registered office changed on 25/02/2008 from upper deck admirals quarters portsmouth rd thames ditton surrey KT7 0XA
05 Feb 2008 288a New director appointed
05 Feb 2008 288a New secretary appointed
12 Sep 2007 288b Director resigned
07 Sep 2007 288b Director resigned