Advanced company searchLink opens in new window

KENSINGTON HOUSING TRUST COMMUNITY FUND

Company number 04757599

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)
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