Advanced company searchLink opens in new window

FIVE KENSINGTON PLACE LIMITED

Company number 02149294

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)
24 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
29 Jul 2024 AP01 Appointment of Thomas Leo Hernon as a director on 14 May 2024
28 May 2024 TM01 Termination of appointment of Simon James Betty as a director on 14 May 2024
15 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
15 Aug 2023 AA Micro company accounts made up to 31 March 2023
05 Sep 2022 AA Micro company accounts made up to 31 March 2022
18 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
07 Sep 2021 AD01 Registered office address changed from Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA England to Unit 23 Leafield Industrial Estate Neston Corsham Wiltshire SN13 9RS on 7 September 2021
20 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
23 Jul 2021 AA Micro company accounts made up to 31 March 2021
20 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 March 2020
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
14 Aug 2019 CH03 Secretary's details changed for Mr Mark Garrett on 14 August 2019
14 Aug 2019 CH01 Director's details changed for Mr Simon James Betty on 14 August 2019
15 Jul 2019 AP01 Appointment of Mr Tobias Adam Carrodus-Hill as a director on 10 September 2018
12 Nov 2018 AA Micro company accounts made up to 31 March 2018
03 Oct 2018 AD01 Registered office address changed from 1st Floor 11 Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 3 October 2018
20 Sep 2018 TM01 Termination of appointment of William James Harper as a director on 10 September 2018
20 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
02 Feb 2018 CH01 Director's details changed for Susan Claire Gibbons on 1 January 2018
06 Dec 2017 AP01 Appointment of Andrew Birch as a director on 20 October 2017
26 Oct 2017 TM01 Termination of appointment of Linda Naomi Roberts as a director on 20 October 2017
14 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates