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)
27 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
13 Dec 2012 CH02 Director's details changed for Carey Value Added, S.L. on 3 December 2012
28 Sep 2012 AP02 Appointment of Carey Property, S.L. as a director
25 Sep 2012 TM01 Termination of appointment of Meldon Inversiones 2008, S.L.U. as a director
18 Sep 2012 AA Full accounts made up to 31 December 2011
10 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
10 Jan 2012 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 10 January 2012
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
14 Sep 2011 AA Full accounts made up to 31 December 2010
07 Jun 2011 AP02 Appointment of Meldon Inversiones 2008, S.L.U. as a director
07 Jun 2011 AP02 Appointment of Carey Value Added, S.L. as a director
07 Jun 2011 TM01 Termination of appointment of Rafael Barbero Martin as a director
07 Jun 2011 TM01 Termination of appointment of Carlos Ramos Fernandez as a director
06 Apr 2011 AA Full accounts made up to 31 December 2009
08 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
28 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
28 Jan 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
28 Jan 2011 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AF on 28 January 2011
19 Aug 2010 AA Full accounts made up to 31 December 2008
05 May 2010 TM01 Termination of appointment of Jose De Torres Zabala as a director
16 Mar 2010 MISC Auditors resignation notice
08 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
29 Dec 2009 CERTNM Company name changed losan investments LIMITED\certificate issued on 29/12/09
  • RES15 ‐ Change company name resolution on 2009-12-21
29 Dec 2009 CONNOT Change of name notice