- Company Overview for KENSINGTON (NC) MANAGEMENT COMPANY LIMITED (06703698)
- Filing history for KENSINGTON (NC) MANAGEMENT COMPANY LIMITED (06703698)
- People for KENSINGTON (NC) MANAGEMENT COMPANY LIMITED (06703698)
- More for KENSINGTON (NC) MANAGEMENT COMPANY LIMITED (06703698)
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) |
---|---|---|---|
15 Apr 2016 | TM01 | Termination of appointment of John Paul Whiteside as a director on 31 March 2016 | |
15 Apr 2016 | AP01 | Appointment of Mr Bradley David Cassels as a director on 31 March 2016 | |
15 Apr 2016 | TM02 | Termination of appointment of John Whiteside as a secretary on 31 March 2016 | |
15 Apr 2016 | AP03 | Appointment of Mr Chris Barton as a secretary on 31 March 2016 | |
18 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
04 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from C/O Northpoint Developments 7 Jordan Street Hill Quays Manchester M15 4PY to 3 Hill Quays Manchester M15 4PY on 6 January 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | AD01 | Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom to C/O Northpoint Developments 7 Jordan Street Hill Quays Manchester M15 4PY on 17 October 2014 | |
17 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
05 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
01 Oct 2012 | AD01 | Registered office address changed from C/O Ctp Limited Hill Quays 7 Jordan Street Manchester England M15 4PY United Kingdom on 1 October 2012 | |
05 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
06 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
29 Oct 2009 | AA01 | Current accounting period shortened from 30 September 2010 to 31 December 2009 | |
27 Oct 2009 | AD01 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB on 27 October 2009 | |
27 Oct 2009 | AP03 | Appointment of Mr John Whiteside as a secretary | |
27 Oct 2009 | AP01 | Appointment of Mr John Paul Whiteside as a director |