Advanced company searchLink opens in new window

KENTISH FLATS LIMITED

Company number 04130301

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)
06 Jan 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Jan 2006 288b Director resigned
10 Oct 2005 AA Full accounts made up to 31 December 2004
07 Mar 2005 363s Return made up to 13/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
01 Nov 2004 AA Full accounts made up to 31 December 2003
10 Jun 2004 287 Registered office changed on 10/06/04 from: 30 aylesbury street london EC1R 0ER
01 Apr 2004 288c Secretary's particulars changed
28 Jan 2004 363a Return made up to 13/01/04; full list of members
14 Jan 2004 288b Director resigned
14 Jan 2004 288b Director resigned
14 Jan 2004 288b Secretary resigned
14 Jan 2004 288a New director appointed
14 Jan 2004 288a New director appointed
14 Jan 2004 288a New secretary appointed
14 Jan 2004 287 Registered office changed on 14/01/04 from: 95 the promenade cheltenham gloucestershire GL50 1WG
15 Dec 2003 CERTNM Company name changed G.R.E.P. uk marine LIMITED\certificate issued on 15/12/03
08 Oct 2003 AA Full accounts made up to 31 December 2002
14 Aug 2003 288b Director resigned
14 Aug 2003 288a New director appointed
28 Feb 2003 AUD Auditor's resignation
31 Dec 2002 363a Return made up to 22/12/02; full list of members
18 Oct 2002 288c Secretary's particulars changed
14 Aug 2002 AA Full accounts made up to 31 December 2001
21 Dec 2001 363a Return made up to 22/12/01; full list of members
10 May 2001 287 Registered office changed on 10/05/01 from: 4 th floor the quadrangle, imperial square cheltenham gloucestershire GL50 1YX