KENSINGTON & EDINBURGH ESTATES (SOUTH WOODHAM FERRERS) LIMITED
Company number 07922558
- Company Overview for KENSINGTON & EDINBURGH ESTATES (SOUTH WOODHAM FERRERS) LIMITED (07922558)
- Filing history for KENSINGTON & EDINBURGH ESTATES (SOUTH WOODHAM FERRERS) LIMITED (07922558)
- People for KENSINGTON & EDINBURGH ESTATES (SOUTH WOODHAM FERRERS) LIMITED (07922558)
- Charges for KENSINGTON & EDINBURGH ESTATES (SOUTH WOODHAM FERRERS) LIMITED (07922558)
- More for KENSINGTON & EDINBURGH ESTATES (SOUTH WOODHAM FERRERS) LIMITED (07922558)
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) |
---|---|---|---|
11 Jul 2018 | TM01 | Termination of appointment of Geoffrey Spencer Cooper as a director on 29 June 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
26 Sep 2017 | AA | Full accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
07 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
08 Dec 2015 | CH03 | Secretary's details changed for Mr Chris Barton on 9 November 2015 | |
23 Nov 2015 | AA | Full accounts made up to 28 February 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Matthew Simon Weiner as a director on 27 October 2015 | |
01 Apr 2015 | TM02 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
08 Jan 2015 | AP03 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 | |
02 Dec 2014 | AA | Full accounts made up to 28 February 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2013 | AA01 | Current accounting period extended from 31 January 2014 to 28 February 2014 | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Aug 2013 | AP03 | Appointment of Helen Maria Ratsey as a secretary | |
25 Jul 2013 | MR01 | Registration of charge 079225580001 | |
24 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 17 July 2013
|
|
24 Jul 2013 | AD01 | Registered office address changed from 2 Mile Oak Maesbury Road Oswestry Shropshire SY10 8GA United Kingdom on 24 July 2013 | |
24 Jul 2013 | SH08 | Change of share class name or designation | |
24 Jul 2013 | TM01 | Termination of appointment of John Pickstock as a director | |
01 Mar 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders |