- Company Overview for KENMORE CAPITAL CHESHAM 1 LIMITED (05093217)
- Filing history for KENMORE CAPITAL CHESHAM 1 LIMITED (05093217)
- People for KENMORE CAPITAL CHESHAM 1 LIMITED (05093217)
- Charges for KENMORE CAPITAL CHESHAM 1 LIMITED (05093217)
- Insolvency for KENMORE CAPITAL CHESHAM 1 LIMITED (05093217)
- More for KENMORE CAPITAL CHESHAM 1 LIMITED (05093217)
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) |
---|---|---|---|
31 Jan 2005 | 288b | Director resigned | |
31 Dec 2004 | 395 | Particulars of mortgage/charge | |
31 Dec 2004 | 395 | Particulars of mortgage/charge | |
31 Dec 2004 | 395 | Particulars of mortgage/charge | |
06 Sep 2004 | 288a | New director appointed | |
10 Aug 2004 | 288a | New director appointed | |
26 Jul 2004 | 288a | New secretary appointed | |
14 Jul 2004 | 225 | Accounting reference date extended from 30/04/05 to 31/07/05 | |
14 Jul 2004 | 288a | New director appointed | |
14 Jul 2004 | 288a | New director appointed | |
13 Jul 2004 | CERTNM | Company name changed crestpoint LIMITED\certificate issued on 13/07/04 | |
13 Jul 2004 | 287 | Registered office changed on 13/07/04 from: 12 york place leeds LS1 2DS | |
13 Jul 2004 | 288b | Director resigned | |
13 Jul 2004 | 288b | Secretary resigned | |
13 Jul 2004 | MA | Memorandum and Articles of Association | |
13 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2004 | NEWINC | Incorporation |