KENNINGTON PALACE COURT (FREEHOLD) LIMITED
Company number 05420831
- Company Overview for KENNINGTON PALACE COURT (FREEHOLD) LIMITED (05420831)
- Filing history for KENNINGTON PALACE COURT (FREEHOLD) LIMITED (05420831)
- People for KENNINGTON PALACE COURT (FREEHOLD) LIMITED (05420831)
- More for KENNINGTON PALACE COURT (FREEHOLD) LIMITED (05420831)
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) |
---|---|---|---|
06 Nov 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
04 Apr 2024 | TM02 | Termination of appointment of Christine Margaret Bryon as a secretary on 22 March 2024 | |
19 Mar 2024 | AD01 | Registered office address changed from 20 Kennington Palace Court Sancroft Street London SE11 5UL to 2, Kennington Palace Court Sancroft Street London SE11 5UL on 19 March 2024 | |
11 Mar 2024 | AP03 | Appointment of Mr John Francis Phelan as a secretary on 1 March 2024 | |
18 Aug 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
18 Feb 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
14 Feb 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
21 Oct 2021 | AP01 | Appointment of Mr Stephen Paul Thrower as a director on 14 October 2021 | |
18 May 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
07 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
23 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
25 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
07 Mar 2019 | AP01 | Appointment of Mr Malcolm Joseph Brady as a director on 1 March 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Susan Mary Giles as a director on 11 February 2019 | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 7 May 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
17 Apr 2018 | PSC07 | Cessation of Ann Mullins as a person with significant control on 13 April 2018 | |
25 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
17 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 |