Advanced company searchLink opens in new window

KENSINGTON & EDINBURGH ESTATES (SOUTH WOODHAM FERRERS) LIMITED

Company number 07922558

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
17 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Entry by the company of documents - agreement/deed of debenture/grant authority 17/07/2013
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
  • GBP 2
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