- Company Overview for KENSINGTON HOUSING TRUST COMMUNITY FUND (04757599)
- Filing history for KENSINGTON HOUSING TRUST COMMUNITY FUND (04757599)
- People for KENSINGTON HOUSING TRUST COMMUNITY FUND (04757599)
- More for KENSINGTON HOUSING TRUST COMMUNITY FUND (04757599)
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 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2011 | DS01 | Application to strike the company off the register | |
04 Jul 2011 | TM01 | Termination of appointment of Joanne Drew as a director | |
04 Jul 2011 | AP01 | Appointment of Mr Roderick Nicholas Cahill as a director | |
26 May 2011 | TM01 | Termination of appointment of Myriam Cherti as a director | |
23 May 2011 | TM01 | Termination of appointment of Souad Talsi-Naji as a director | |
10 May 2011 | AR01 | Annual return made up to 8 May 2011 no member list | |
10 May 2011 | TM01 | Termination of appointment of Asit Acharya as a director | |
10 May 2011 | TM01 | Termination of appointment of Stephen Duckworth as a director | |
10 May 2011 | TM01 | Termination of appointment of William Stirling as a director | |
10 May 2011 | TM01 | Termination of appointment of Denise Clingham as a director | |
03 Feb 2011 | AP01 | Appointment of Mrs Joanne Drew as a director | |
19 Jan 2011 | TM01 | Termination of appointment of Manpreet Dillon as a director | |
25 Oct 2010 | AP01 | Appointment of Ms Denise Clingham as a director | |
17 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
11 May 2010 | AR01 | Annual return made up to 8 May 2010 no member list | |
11 May 2010 | TM01 | Termination of appointment of Kim Ready as a director | |
17 Nov 2009 | CH01 | Director's details changed for Souad Talsi-Naji on 21 October 2009 | |
13 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
10 Jul 2009 | 288a | Director appointed asit acharya | |
11 May 2009 | 363a | Annual return made up to 08/05/09 | |
06 Apr 2009 | 288c | Secretary's Change of Particulars / maggie pratt / 01/04/2009 / HouseName/Number was: , now: 78; Street was: 7 parkhill road, now: new concordia wharf; Area was: , now: mill street; Post Town was: sidcup, now: london; Region was: kent, now: ; Post Code was: DA15 7NW, now: SE1 2BB | |
25 Nov 2008 | 288c | Director's Change of Particulars / myriam cherti / 25/11/2008 / HouseName/Number was: , now: flat 1; Street was: top flat, 93, now: 56 west end lane; Area was: finborough road, now: ; Post Code was: SW10 9DU, now: NW6 2NE | |
06 Oct 2008 | 288b | Appointment Terminated Director soonu engineer |