Advanced company searchLink opens in new window

WEST KENSINGTON COURT LIMITED

Company number 03311040

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)
17 May 2015 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • GBP 142
26 Mar 2015 AP01 Appointment of Mr Christopher Lance Hallett as a director on 10 February 2015
21 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 140
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 140
16 Sep 2014 AA Full accounts made up to 25 December 2013
18 Jul 2014 AP03 Appointment of Mr Robert Andrew Macdonald Watson as a secretary on 14 July 2014
10 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 139
15 Jan 2014 TM01 Termination of appointment of Dudley Savill as a director
14 Aug 2013 AA Full accounts made up to 25 December 2012
23 Apr 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
18 Apr 2013 TM02 Termination of appointment of Ga Secretaries (Westminster) Limited as a secretary
07 Aug 2012 AA Full accounts made up to 25 December 2011
14 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
14 Jun 2011 AA Full accounts made up to 25 December 2010
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 4 March 2011
  • GBP 132
14 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
14 Mar 2011 AD01 Registered office address changed from , King's Scholars House 230 Vauxhall Bridge Road, London, SW1V 1AU on 14 March 2011
14 Mar 2011 AD02 Register inspection address has been changed from The Estate Office West Kensington Court Edith Villas London W14 9AG
11 Mar 2011 AD04 Register(s) moved to registered office address
23 Feb 2011 SH01 Statement of capital following an allotment of shares on 24 June 2010
  • GBP 130
02 Jun 2010 AA Full accounts made up to 25 December 2009
14 May 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
13 May 2010 AD03 Register(s) moved to registered inspection location
13 May 2010 CH01 Director's details changed for Stan Nazarko on 30 January 2010
13 May 2010 AD02 Register inspection address has been changed