- Company Overview for KENMIN (HP) LIMITED (06930164)
- Filing history for KENMIN (HP) LIMITED (06930164)
- People for KENMIN (HP) LIMITED (06930164)
- Charges for KENMIN (HP) LIMITED (06930164)
- More for KENMIN (HP) LIMITED (06930164)
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) |
---|---|---|---|
30 Nov 2015 | AP01 | Appointment of Mr Colin Barry Wagman as a director on 17 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Mar 2015 | AP01 | Appointment of Mr James Anthony Piper as a director on 31 December 2014 | |
30 Mar 2015 | AP01 | Appointment of Mr Michael George Cohen as a director on 31 December 2014 | |
30 Mar 2015 | AP01 | Appointment of Mr Alexander Wilson Lamont as a director on 31 December 2014 | |
30 Mar 2015 | TM02 | Termination of appointment of Ivan Howard Ezekiel as a secretary on 28 January 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Timothy Claude Garnham as a director on 28 January 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Ivan Howard Ezekiel as a director on 28 January 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Paul Jonathan Goswell as a director on 31 December 2014 | |
02 Mar 2015 | AD01 | Registered office address changed from , 42 Wigmore Street, London, W1U 2RY to 40 Queen Anne Street London W1G 9EL on 2 March 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
17 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
01 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Dec 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
22 Nov 2012 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
|
|
15 Jun 2012 | AR01 |
Annual return made up to 10 June 2012 with full list of shareholders
|
|
06 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
27 Feb 2012 | TM01 | Termination of appointment of Salmaan Hasan as a director | |
14 Sep 2011 | MISC | Section 519 | |
22 Jul 2011 | AR01 |
Annual return made up to 10 June 2011 with full list of shareholders
|
|
03 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
20 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jul 2010 | AR01 |
Annual return made up to 10 June 2010 with full list of shareholders
|