OLD KENSWORTH PROPERTY COMPANY LIMITED
Company number 05578667
- Company Overview for OLD KENSWORTH PROPERTY COMPANY LIMITED (05578667)
- Filing history for OLD KENSWORTH PROPERTY COMPANY LIMITED (05578667)
- People for OLD KENSWORTH PROPERTY COMPANY LIMITED (05578667)
- Charges for OLD KENSWORTH PROPERTY COMPANY LIMITED (05578667)
- More for OLD KENSWORTH PROPERTY COMPANY LIMITED (05578667)
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 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
31 Oct 2024 | CH01 | Director's details changed for Ms Clare Miquette Bartholdi on 31 October 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Mr Tom David Berryman on 21 October 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Ms Clare Miquette Bartholdi on 21 October 2024 | |
21 Oct 2024 | AD01 | Registered office address changed from 10 De Novo Place Granville Road St Albans Hertfordshire AL1 5BP to 12 De Novo Place Granville Road St Albans Hertfordshire AL1 5BP on 21 October 2024 | |
26 Jul 2024 | MR01 | Registration of charge 055786670008, created on 25 July 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Unit B Airport Executive Park President Way Luton LU2 9NY England to 10 De Novo Place Granville Road St Albans Hertfordshire AL1 5BP on 7 December 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
29 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
30 Jan 2019 | MR04 | Satisfaction of charge 055786670007 in full | |
29 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
04 Sep 2018 | AP03 | Appointment of Mr David Alec Berryman as a secretary on 4 September 2018 | |
04 Sep 2018 | TM02 | Termination of appointment of Marianne Florence Pyrke as a secretary on 4 September 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Unit B Airport Executive Park President Way Luton LU2 9NY on 2 July 2018 | |
05 Dec 2017 | PSC05 | Change of details for Old Kensworth Property Holding Company Limited as a person with significant control on 4 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from Orchard Estate Landpark Lane Kensworth Dunstable Bedfordshire LU6 2PP to 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW on 4 December 2017 |