Advanced company searchLink opens in new window

APARTHOTEL KENSINGTON LIMITED

Company number 05733270

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)
11 Apr 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
07 Dec 2023 TM01 Termination of appointment of Stephen James Mccall as a director on 1 November 2023
10 Nov 2023 TM01 Termination of appointment of Eric Jafari as a director on 30 September 2023
10 Nov 2023 AP01 Appointment of Ms Maddalena Padrin as a director on 30 September 2023
20 Jul 2023 AA Full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
19 Aug 2022 MR01 Registration of charge 057332700004, created on 16 August 2022
17 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2022 SH19 Statement of capital on 17 August 2022
  • GBP 250.00
17 Aug 2022 SH20 Statement by Directors
17 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2022 CAP-SS Solvency Statement dated 16/08/22
10 Aug 2022 PSC05 Change of details for Edyn Agency Limited as a person with significant control on 21 July 2022
01 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/company business 27/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Aug 2022 MA Memorandum and Articles of Association
20 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 14/07/2022
14 Jul 2022 CERTNM Company name changed kensington hotel value added, I LIMITED\certificate issued on 14/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-14
14 Jul 2022 AP01 Appointment of Ms. Lauren Mariko Young as a director on 1 July 2022
12 Jul 2022 PSC02 Notification of Edyn Agency Limited as a person with significant control on 1 July 2022
11 Jul 2022 AP01 Appointment of Mr. Stephen James Mccall as a director on 1 July 2022
11 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 11 July 2022
11 Jul 2022 TM01 Termination of appointment of Francisco Javier Picon Garcia De Leaniz as a director on 1 July 2022
11 Jul 2022 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 29 June 2022
11 Jul 2022 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 11 July 2022
11 Jul 2022 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 1 July 2022