Advanced company searchLink opens in new window

KENSINGTON AND CHELSEA ENVIRONMENTAL LIMITED

Company number 03681695

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)
09 Dec 2009 CH01 Director's details changed for Mr David Robert Le Lay on 9 December 2009
18 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
23 Mar 2009 288b Appointment terminated director oliver lebus
08 Dec 2008 363a Annual return made up to 07/12/08
07 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
04 Mar 2008 AA Full accounts made up to 31 March 2007
02 Jan 2008 363s Annual return made up to 07/12/07
05 Feb 2007 288c Director's particulars changed
16 Jan 2007 363s Annual return made up to 07/12/06
03 Jan 2007 AA Full accounts made up to 31 March 2006
22 Dec 2005 363s Annual return made up to 07/12/05
28 Oct 2005 AA Full accounts made up to 31 March 2005
23 Sep 2005 288a New director appointed
23 Sep 2005 288b Director resigned
16 Dec 2004 363s Annual return made up to 07/12/04
16 Nov 2004 AA Full accounts made up to 31 March 2004
11 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Dec 2003 363s Annual return made up to 07/12/03
31 Oct 2003 AA Full accounts made up to 31 March 2003
04 Dec 2002 363s Annual return made up to 07/12/02
  • 363(288) ‐ Director's particulars changed
06 Nov 2002 AA Full accounts made up to 31 March 2002
02 Nov 2002 288b Director resigned
02 Nov 2002 288a New director appointed
12 Dec 2001 363s Annual return made up to 07/12/01
07 Dec 2001 288a New secretary appointed