KENILWORTH HOUSE MANAGEMENT LIMITED
Company number 06191469
- Company Overview for KENILWORTH HOUSE MANAGEMENT LIMITED (06191469)
- Filing history for KENILWORTH HOUSE MANAGEMENT LIMITED (06191469)
- People for KENILWORTH HOUSE MANAGEMENT LIMITED (06191469)
- More for KENILWORTH HOUSE MANAGEMENT LIMITED (06191469)
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) |
---|---|---|---|
08 Apr 2010 | TM01 | Termination of appointment of Paul Cotham as a director | |
07 Apr 2010 | AP03 | Appointment of Miss Joanne Hurlstone as a secretary | |
07 Apr 2010 | TM02 | Termination of appointment of Martyn Brown as a secretary | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Nov 2009 | AP01 | Appointment of Helena Marie-Clare Francis as a director | |
12 Nov 2009 | AP01 | Appointment of Paul Leslie Cotham as a director | |
01 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Aug 2008 | 363a | Return made up to 29/03/08; full list of members | |
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from c/o coffin mew & clover bay house, compass road nrth harbour bus. Park portsmouth PO6 3RS | |
06 Aug 2008 | 288b | Appointment terminated secretary karen spake | |
06 Aug 2008 | 288a | Secretary appointed martyn peter brown | |
08 Jun 2007 | 288a | New director appointed | |
08 Jun 2007 | 288a | New secretary appointed | |
08 Jun 2007 | 288b | Secretary resigned | |
08 Jun 2007 | 288b | Director resigned | |
29 Mar 2007 | NEWINC | Incorporation |