Advanced company searchLink opens in new window

KENSINGTON TRUSTEES LTD

Company number 07352883

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)
14 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
05 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
02 Nov 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
21 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
22 Sep 2015 CH01 Director's details changed for Mrs June Christine Anstiss on 22 September 2015
22 Sep 2015 CH01 Director's details changed for Mr Edward John Anstiss on 22 September 2015
28 Aug 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PY to International House 124 Cromwell Road Kensington London SW7 4ET on 28 August 2015
17 Nov 2014 AA Accounts for a dormant company made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
19 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
29 Aug 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
01 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
26 Mar 2012 AA Accounts for a dormant company made up to 31 August 2011
16 Feb 2012 CH01 Director's details changed for Mrs June Christine Anstiss on 16 February 2012
16 Feb 2012 CH01 Director's details changed for Mr Edward John Anstiss on 16 February 2012
16 Feb 2012 TM01 Termination of appointment of Jolanta Komke as a director
16 Feb 2012 TM01 Termination of appointment of Alastair Milne as a director
10 Oct 2011 AP01 Appointment of Ms Jolanta Komke as a director
27 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
26 Sep 2011 AP01 Appointment of Mrs June Christine Anstiss as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28.10.2024 under section 1088 of the Companies Act 2006.
26 Sep 2011 AP01 Appointment of Mr Edward John Anstiss as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28.10.2024 under section 1088 of the Companies Act 2006.
26 Sep 2011 SH01 Statement of capital following an allotment of shares on 20 September 2011
  • GBP 100
23 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted