- Company Overview for KENSINGTON WESTSIDE NO. 2 LIMITED (04125895)
- Filing history for KENSINGTON WESTSIDE NO. 2 LIMITED (04125895)
- People for KENSINGTON WESTSIDE NO. 2 LIMITED (04125895)
- Registers for KENSINGTON WESTSIDE NO. 2 LIMITED (04125895)
- More for KENSINGTON WESTSIDE NO. 2 LIMITED (04125895)
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) |
---|---|---|---|
22 Mar 2018 | AD04 | Register(s) moved to registered office address Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG | |
18 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
26 Apr 2017 | TM01 | Termination of appointment of Malcolm Donald Wood as a director on 15 February 2017 | |
18 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
16 Dec 2016 | AD02 | Register inspection address has been changed from St George House 76 Crown Road Twickenham TW1 3EU England to St George House 76 Crown Road Twickenham TW1 3EU | |
15 Dec 2016 | AD03 | Register(s) moved to registered inspection location St George House 76 Crown Road Twickenham TW1 3EU | |
15 Dec 2016 | AD02 | Register inspection address has been changed to St George House 76 Crown Road Twickenham TW1 3EU | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
20 Oct 2016 | CH01 | Director's details changed for Mr Mark Richard Elgar on 9 September 2016 | |
15 Sep 2016 | AP01 | Appointment of Mr Benjamin James Marks as a director on 9 September 2016 | |
14 Sep 2016 | AP01 | Appointment of Mr Mark Richard Elgar as a director on 9 September 2016 | |
14 Sep 2016 | AP03 | Appointment of Mr Benjamin James Marks as a secretary on 9 September 2016 | |
14 Sep 2016 | TM02 | Termination of appointment of Stuart Richard Luck as a secretary on 9 September 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Ian Dobie as a director on 12 July 2016 | |
09 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
22 Oct 2015 | AP01 | Appointment of Mr Anthony William Pidgley as a director on 19 October 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Mr Ian Dobie on 17 February 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Malcolm Donald Wood on 17 February 2015 | |
22 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
27 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
29 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 |