SOUTH KENSINGTON PROPERTY MANAGEMENT LIMITED
Company number 06144911
- Company Overview for SOUTH KENSINGTON PROPERTY MANAGEMENT LIMITED (06144911)
- Filing history for SOUTH KENSINGTON PROPERTY MANAGEMENT LIMITED (06144911)
- People for SOUTH KENSINGTON PROPERTY MANAGEMENT LIMITED (06144911)
- More for SOUTH KENSINGTON PROPERTY MANAGEMENT LIMITED (06144911)
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) |
---|---|---|---|
09 Dec 2015 | AP03 | Appointment of Mrs Ann Sansom Reed as a secretary on 23 November 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Ann Sansom Reed as a director on 23 November 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from Grenville House 9 Boutport Street Barnstaple Devon EX31 1TZ to The Old Thatch High Street Broughton Stockbridge Hampshire SO20 8AD on 9 December 2015 | |
09 Dec 2015 | TM02 | Termination of appointment of Maurice Arthur Sansom as a secretary on 23 November 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
07 Mar 2013 | AD01 | Registered office address changed from Huilmarsh Yelland Quay West Yelland Barnstaple Devon EX31 3HB United Kingdom on 7 March 2013 | |
07 Mar 2013 | AD02 | Register inspection address has been changed from Huilmarsh Yelland Quay West Yelland Barnstaple Devon EX31 3HB United Kingdom | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Sep 2012 | CH01 | Director's details changed for Mrs Annie Sansom Reed on 28 September 2012 | |
29 Aug 2012 | CH01 | Director's details changed for Mrs Annie Lesley Reed on 21 August 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Annie Lesley Reed on 22 April 2011 | |
17 Apr 2012 | CH01 | Director's details changed for James Patrick Reed on 22 April 2011 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Oct 2011 | CH01 | Director's details changed for James Patrick Reed on 19 October 2011 | |
25 Oct 2011 | CH01 | Director's details changed for Annie Lesley Reed on 19 October 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
24 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Mar 2010 | AD02 | Register inspection address has been changed |