Advanced company searchLink opens in new window

THE MEDICAL CHAMBERS KENSINGTON LIMITED

Company number 06026513

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)
17 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
23 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 779 of ca 2006 18/02/2014
03 Feb 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
23 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
14 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
21 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
21 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Feb 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
17 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
20 Jul 2010 CERTNM Company name changed knaresborough place medical chambers LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-04
20 Jul 2010 CONNOT Change of name notice
03 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
22 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Dr Isabelle Granger-Cohet on 22 January 2010
22 Apr 2009 287 Registered office changed on 22/04/2009 from acre house 11/15 william road london NW1 3ER
11 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Feb 2009 288b Appointment terminated director thomas oliver gaynor
22 Dec 2008 363a Return made up to 12/12/08; full list of members
16 Apr 2008 288a Director appointed thomas oliver gaynor
15 Apr 2008 288a Director appointed dr isabelle granger-cohet