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)
23 Jul 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2019 AA Full accounts made up to 31 December 2018
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 CH02 Director's details changed for Carey Urban, S.L.U. on 7 March 2019
13 Nov 2018 TM01 Termination of appointment of Carey Value Added, S.L. as a director on 23 July 2018
13 Nov 2018 AP01 Appointment of Mr Francisco Javier Picon Garcia De Leaniz as a director on 23 July 2018
29 Jun 2018 AA Full accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
15 Nov 2017 TM01 Termination of appointment of Jesus Ignacio Aranguren Gonzalez Tarrio as a director on 28 June 2017
14 Nov 2017 AP01 Appointment of Miss Laia Lahoz Malpartida as a director on 28 June 2017
23 Jun 2017 AA Full accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
23 Mar 2017 RP04AP02 Second filing for the appointment of Carey Urban, S.L.U. as a director
17 Mar 2017 RP04AP02 Second filing for the appointment of Carey Urban, S.L.U. as a director
03 Mar 2017 AP02 Appointment of Carey Urban, S.L.U. as a director on 15 February 2017
  • ANNOTATION Clarification a second filed AP02 was registered on 17/03/2017
  • ANNOTATION Clarification a second filed AP02 was registered on 17/03/2017 and again on 23/03/2017.
03 Mar 2017 TM01 Termination of appointment of Carey Property, S.L. as a director on 15 February 2016
05 Aug 2016 AA Full accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6,881,250
23 Mar 2016 CH01 Director's details changed
03 Jun 2015 AA Full accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6,881,250
17 Jul 2014 AA Full accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 6,881,250
18 Nov 2013 AA Full accounts made up to 31 December 2012