- Company Overview for KENSINGTON HOUSE LIMITED (06755273)
- Filing history for KENSINGTON HOUSE LIMITED (06755273)
- People for KENSINGTON HOUSE LIMITED (06755273)
- Charges for KENSINGTON HOUSE LIMITED (06755273)
- More for KENSINGTON HOUSE LIMITED (06755273)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2014 | DS01 | Application to strike the company off the register | |
06 Jan 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
17 Sep 2013 | AA | ||
20 Dec 2012 | AP01 | Appointment of Benjamin Michael Gimson as a director on 27 November 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
12 Jun 2012 | AA | ||
06 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 May 2011 | AP03 | Appointment of Roger Squire as a secretary | |
16 May 2011 | TM02 | Termination of appointment of Max Gimson as a secretary | |
16 May 2011 | TM01 | Termination of appointment of Max Gimson as a director | |
30 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Mr Max Paul Gimson on 21 September 2010 | |
21 Sep 2010 | CH03 | Secretary's details changed for Mr Max Paul Gimson on 21 September 2010 | |
11 Aug 2010 | AA | Accounts made up to 31 December 2009 | |
22 Mar 2010 | CERTNM |
Company name changed moundsley care homes LIMITED\certificate issued on 22/03/10
|
|
22 Mar 2010 | CONNOT | Change of name notice | |
05 Jan 2010 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
05 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Jan 2010 | CH01 | Director's details changed for Mr Michael Ronald Gimson on 21 November 2009 | |
05 Jan 2010 | AD02 | Register inspection address has been changed | |
05 Jan 2010 | CH01 | Director's details changed for Mrs. Celia Marjorie Gimson on 21 November 2009 |