Advanced company searchLink opens in new window

7 KENSINGTON PARK GARDENS LIMITED

Company number 03466682

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 Nov 2000 AA Full accounts made up to 31 December 1999
30 Jun 2000 225 Accounting reference date extended from 30/11/99 to 31/12/99
21 Feb 2000 288b Secretary resigned
24 Dec 1999 363s Return made up to 17/11/99; full list of members
13 Sep 1999 AA Accounts for a small company made up to 30 November 1998
09 Sep 1999 288a New secretary appointed
09 Sep 1999 288b Secretary resigned
09 Sep 1999 288a New director appointed
09 Sep 1999 288b Director resigned
09 Sep 1999 288b Director resigned
02 Mar 1999 363s Return made up to 17/11/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/03/99
27 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 Jul 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 Jul 1998 287 Registered office changed on 27/07/98 from: heron place 3 george street london W1H 6AD
27 Jul 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
05 Jun 1998 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
05 Jun 1998 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
05 Jun 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
02 Jun 1998 CERTNM Company name changed eagleneat LIMITED\certificate issued on 03/06/98
01 Jun 1998 288a New director appointed
27 May 1998 288a New director appointed
13 May 1998 88(2)R Ad 24/04/98--------- £ si 103@1=103 £ ic 2/105
22 Dec 1997 287 Registered office changed on 22/12/97 from: 120 east road london N1 6AA
22 Dec 1997 288a New director appointed