KENMORE GARDENS MAINTENANCE SERVICES LTD.
Company number 06946861
- Company Overview for KENMORE GARDENS MAINTENANCE SERVICES LTD. (06946861)
- Filing history for KENMORE GARDENS MAINTENANCE SERVICES LTD. (06946861)
- People for KENMORE GARDENS MAINTENANCE SERVICES LTD. (06946861)
- More for KENMORE GARDENS MAINTENANCE SERVICES LTD. (06946861)
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) |
---|---|---|---|
14 Mar 2018 | TM01 | Termination of appointment of Rania Salem as a director on 1 March 2018 | |
20 Jul 2017 | AD01 | Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 20 July 2017 | |
20 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
11 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
29 Jun 2017 | AD01 | Registered office address changed from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 | |
29 Jun 2017 | CH04 | Secretary's details changed for Jfm Block & Estate Management on 29 June 2017 | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ England to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 | |
22 Oct 2016 | CH04 | Secretary's details changed for Jfm Block & Estate Management on 22 October 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
15 Jul 2016 | AP04 | Appointment of Jfm Block & Estate Management as a secretary on 1 April 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 15 July 2016 | |
15 Jul 2016 | TM02 | Termination of appointment of Red Rock Estate & Property Management Ltd as a secretary on 1 April 2016 | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
30 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Feb 2015 | AP04 | Appointment of Red Rock Estate & Property Management Ltd as a secretary on 1 December 2014 | |
23 Feb 2015 | TM02 | Termination of appointment of Mrl Company Secretarial Services Limited as a secretary on 30 November 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
11 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
21 Nov 2013 | AP04 | Appointment of Mrl Company Secretarial Services Limited as a secretary | |
21 Nov 2013 | AD01 | Registered office address changed from 7 Clay Lane Harrow Middlesex HA3 9EB England on 21 November 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
18 Apr 2013 | AD01 | Registered office address changed from 53 West End Lane Pinner Middlesex HA5 1AH on 18 April 2013 | |
02 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 |