- Company Overview for KESSLERS PROPERTIES NORTH LIMITED (05193463)
- Filing history for KESSLERS PROPERTIES NORTH LIMITED (05193463)
- People for KESSLERS PROPERTIES NORTH LIMITED (05193463)
- Charges for KESSLERS PROPERTIES NORTH LIMITED (05193463)
- More for KESSLERS PROPERTIES NORTH LIMITED (05193463)
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) |
---|---|---|---|
18 Jul 2018 | CH01 | Director's details changed for Charles Julian Kessler on 28 June 2018 | |
18 Jul 2018 | CH01 | Director's details changed for William Andrew Cochrane on 28 June 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Mr William Kessler on 28 June 2018 | |
18 Jul 2018 | CH03 | Secretary's details changed for William Andrew Cochrane on 28 June 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Robert Glatter on 11 March 2018 | |
06 Feb 2018 | PSC04 | Change of details for Mr James Richard Kessler as a person with significant control on 16 January 2018 | |
29 Dec 2017 | CH01 | Director's details changed for Mr George Bernard Kessler on 18 December 2017 | |
29 Dec 2017 | CH01 | Director's details changed for Mr George Bernard Kessler on 18 December 2017 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of James Richard Kessler as a person with significant control on 6 April 2016 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
|
|
09 Apr 2016 | AD01 | Registered office address changed from International Business Park 11 Rick Roberts Way London E15 2NF to 16 Great Queen Street Covent Garden London WC2B 5AH on 9 April 2016 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
30 Jul 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Jul 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
22 Jul 2013 | AD02 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom | |
15 Jan 2013 | CH01 | Director's details changed for Mr Robert Glatter on 17 December 2012 | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders |