- Company Overview for KENSINGTON SECRETARIES LIMITED (05072877)
- Filing history for KENSINGTON SECRETARIES LIMITED (05072877)
- People for KENSINGTON SECRETARIES LIMITED (05072877)
- Insolvency for KENSINGTON SECRETARIES LIMITED (05072877)
- More for KENSINGTON SECRETARIES LIMITED (05072877)
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
|
|
04 Oct 2005 | CERTNM | Company name changed ezpz loans LIMITED\certificate issued on 04/10/05 |