Advanced company searchLink opens in new window

SOUTH KENSINGTON PROPERTY MANAGEMENT LIMITED

Company number 06144911

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)
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
  • GBP 100
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
  • GBP 100
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