- Company Overview for NEW KENSINGTON CAPITAL LIMITED (06731634)
- Filing history for NEW KENSINGTON CAPITAL LIMITED (06731634)
- People for NEW KENSINGTON CAPITAL LIMITED (06731634)
- Charges for NEW KENSINGTON CAPITAL LIMITED (06731634)
- More for NEW KENSINGTON CAPITAL LIMITED (06731634)
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
|
|
28 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
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 |