Advanced company searchLink opens in new window

OLD KENSWORTH PROPERTY COMPANY LIMITED

Company number 05578667

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)
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
  • GBP 19,224
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
  • RES15 ‐ Change company name resolution on 2016-10-20
02 Nov 2016 CONNOT Change of name notice
27 Oct 2016 MR04 Satisfaction of charge 055786670006 in full
22 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • GBP 619,224
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