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) |
---|---|---|---|
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 | |
02 Mar 2017 | AA | Group of companies' accounts made up to 31 May 2016 | |
20 Feb 2017 | MR04 | Satisfaction of charge 055786670004 in full | |
20 Feb 2017 | MR04 | Satisfaction of charge 055786670005 in full | |
21 Dec 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
04 Dec 2016 | SH02 |
Statement of capital on 18 October 2016
|
|
11 Nov 2016 | CH01 | Director's details changed for Mrs Rachel Joy Collins on 1 February 2016 | |
11 Nov 2016 | CH01 | Director's details changed for Mr David Alec Berryman on 1 October 2016 | |
09 Nov 2016 | CH01 | Director's details changed for Mr David Alec Berryman on 1 October 2016 | |
07 Nov 2016 | CH03 | Secretary's details changed for Marianne Florence Pyrke on 1 October 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Mr Robert Alan Shotton on 1 October 2016 | |
02 Nov 2016 | CERTNM |
Company name changed david berryman holdings LIMITED\certificate issued on 02/11/16
|
|
02 Nov 2016 | CONNOT | Change of name notice | |
27 Oct 2016 | MR04 | Satisfaction of charge 055786670006 in full | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2016 | SH10 | Particulars of variation of rights attached to shares | |
24 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | AP03 | Appointment of Marianne Florence Pyrke as a secretary on 4 June 2015 | |
24 Nov 2015 | TM02 | Termination of appointment of David Alec Berryman as a secretary on 4 June 2015 | |
18 Nov 2015 | AA | Group of companies' accounts made up to 31 May 2015 | |
23 May 2015 | MR01 | Registration of charge 055786670006, created on 19 May 2015 |