Advanced company searchLink opens in new window

KENSINGTON OVAL MANAGEMENT COMPANY LIMITED

Company number 05598110

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)
03 Sep 2024 AA Micro company accounts made up to 31 December 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Oct 2021 TM01 Termination of appointment of Andrew Turnock as a director on 21 October 2021
21 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 31 December 2020
23 Aug 2021 AP01 Appointment of Mr Andrew Turnock as a director on 23 August 2021
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
02 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Jan 2020 AP01 Appointment of Mr John Cross as a director on 23 January 2020
23 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates
30 Sep 2019 TM01 Termination of appointment of Jessica Beveridge Hill as a director on 26 September 2019
25 Jul 2019 AA Micro company accounts made up to 31 December 2018
12 Jul 2019 TM01 Termination of appointment of Jeffrey Thomas Booth as a director on 12 July 2019
25 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
15 Aug 2018 AP01 Appointment of Dr Jessica Beveridge Hill as a director on 13 August 2018
20 Jul 2018 AA Micro company accounts made up to 31 December 2017
23 Jan 2018 TM01 Termination of appointment of Andrew Turnock as a director on 23 January 2018
03 Jan 2018 TM02 Termination of appointment of Richard Eric Henson as a secretary on 3 January 2018
03 Jan 2018 AP04 Appointment of Premier Estates Limited as a secretary on 3 January 2018
03 Jan 2018 AD01 Registered office address changed from St John's Court Wiltell Road Lichfield Staffordshire WS14 9DS to Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT on 3 January 2018
01 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
01 Nov 2017 CH01 Director's details changed for Mr Richard Eric Henson on 20 October 2017