Advanced company searchLink opens in new window

KENSINGTON SECRETARIES LIMITED

Company number 05072877

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)
30 Apr 2008 288a Director appointed anant patel
30 Apr 2008 288b Appointment Terminated Director alison hutchinson
30 Apr 2008 288b Appointment Terminated Director sara tomsett
30 Apr 2008 288a Director appointed derek lloyd
17 Mar 2008 288a Secretary appointed dominic murray
17 Mar 2008 288b Appointment Terminated Secretary nicola shaw
05 Nov 2007 287 Registered office changed on 05/11/07 from: 1 sheldon square london W2 6PU
28 Sep 2007 288a New director appointed
25 Sep 2007 288b Director resigned
04 Sep 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
21 Aug 2007 363a Return made up to 01/08/07; full list of members
24 May 2007 288b Director resigned
11 Apr 2007 288a New director appointed
21 Feb 2007 AA Accounts made up to 30 November 2006
12 Sep 2006 288a New director appointed
31 Aug 2006 288b Director resigned
31 Aug 2006 288c Secretary's particulars changed
18 Aug 2006 363a Return made up to 01/08/06; full list of members
20 Jul 2006 288c Director's particulars changed
09 May 2006 AA Accounts made up to 30 November 2005
13 Oct 2005 288b Secretary resigned
13 Oct 2005 288a New secretary appointed
13 Oct 2005 288a New director appointed
11 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2005 CERTNM Company name changed ezpz loans LIMITED\certificate issued on 04/10/05