Advanced company searchLink opens in new window

NEW KENSINGTON CAPITAL LIMITED

Company number 06731634

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)
06 Nov 2015 CH03 Secretary's details changed for Miss Emily Pakeman on 22 October 2015
07 Jul 2015 CH01 Director's details changed for Mr Frank Joseph Sekula on 5 July 2015
07 Jul 2015 CH03 Secretary's details changed for Miss Emily Pakeman on 5 July 2015
11 Jun 2015 AD01 Registered office address changed from Woolpack Barn Great Rissington Cheltenham Gloucestershire GL54 2LN England to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 11 June 2015
08 Jun 2015 AD01 Registered office address changed from 7 Oxford Drive London SE1 2FB to Woolpack Barn Great Rissington Cheltenham Gloucestershire GL54 2LN on 8 June 2015
03 Mar 2015 AD01 Registered office address changed from 10 Warwick Street London W1B 5LZ to 7 Oxford Drive London SE1 2FB on 3 March 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
28 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 March 2013
19 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jun 2013 AP03 Appointment of Miss Emily Pakeman as a secretary
19 Mar 2013 AD01 Registered office address changed from 2 New Burlington Street London W1S 2JE England on 19 March 2013
16 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
07 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
14 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
08 Dec 2010 AD01 Registered office address changed from 101 Flood Street London SW3 5TD on 8 December 2010
26 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Mar 2010 AR01 Annual return made up to 23 October 2009 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Frank Sekula on 22 October 2009
11 Feb 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 December 2009