Advanced company searchLink opens in new window

KENSINGTON PUB COMPANY LIMITED

Company number 05379143

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)
13 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
17 Jun 2015 AD01 Registered office address changed from 19 Brows Lane Formby Liverpool L37 3HY to 555 Smithdown Road Liverpool L15 5AF on 17 June 2015
17 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AD01 Registered office address changed from 20 Arrow Mill Rochdale OL11 2QN on 1 May 2014
20 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 TM01 Termination of appointment of Philip Wheeldon as a director
12 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AD01 Registered office address changed from the White Lion 162 Manchester Road West Little Hulton Manchester M38 9UU on 23 May 2012
18 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Sep 2011 TM02 Termination of appointment of Tom Lowther as a secretary
26 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
25 Jul 2011 CH01 Director's details changed for Philip Wheeldon on 25 July 2011
25 Jul 2011 CH03 Secretary's details changed for Tom Lowther on 25 July 2011
18 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
05 May 2010 AA Total exemption full accounts made up to 31 March 2009
15 Apr 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
08 Apr 2009 363a Return made up to 01/03/09; full list of members
07 Apr 2009 AA Total exemption full accounts made up to 31 March 2008