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) |
---|---|---|---|
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 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
27 Apr 2017 | TM01 | Termination of appointment of Robert Alan Shotton as a director on 20 April 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Rachel Joy Collins as a director on 20 April 2017 | |
18 Mar 2017 | MR01 | Registration of charge 055786670007, created on 2 March 2017 |