KENSINGTON AND CHELSEA TMO REPAIRS DIRECT LIMITED
Company number 08375353
- Company Overview for KENSINGTON AND CHELSEA TMO REPAIRS DIRECT LIMITED (08375353)
- Filing history for KENSINGTON AND CHELSEA TMO REPAIRS DIRECT LIMITED (08375353)
- People for KENSINGTON AND CHELSEA TMO REPAIRS DIRECT LIMITED (08375353)
- More for KENSINGTON AND CHELSEA TMO REPAIRS DIRECT LIMITED (08375353)
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) |
---|---|---|---|
08 Mar 2018 | AD02 | Register inspection address has been changed from 346 Kensington High Street London W14 8NS England to Kensington Town Hall Hornton Street London W8 7NX | |
07 Mar 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
07 Mar 2018 | PSC07 | Cessation of The Royal Borough of Kensington and Chelsea Tenant Management Organisation Limited as a person with significant control on 1 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Mrs Deborah Gillian Morris as a director on 1 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Mrs Taryn Lydia Eves as a director on 1 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Mrs Sue Duckworth Harris as a director on 1 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Eman Bahgat Mahmoud Tawfik Yosry as a director on 1 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Ian Masson Roberts as a director on 1 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Barbara Carol Anne Matthews as a director on 1 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Sacha Jevans as a director on 1 March 2018 | |
07 Mar 2018 | TM01 | Termination of appointment of Christopher Furlong as a director on 1 March 2018 | |
07 Mar 2018 | TM02 | Termination of appointment of Kerry Andrew Tromanhauser as a secretary on 1 March 2018 | |
07 Mar 2018 | AD01 | Registered office address changed from Network Hub 292a Kensal Road London W10 5BE to Kensington Town Hall Horton Street Kensington London W8 7NX on 7 March 2018 | |
14 Dec 2017 | AP01 | Appointment of Mr Christopher Furlong as a director on 13 November 2017 | |
14 Dec 2017 | TM01 | Termination of appointment of Graham Nicholas Webb as a director on 3 November 2017 | |
02 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Ian Masson Roberts as a director on 20 July 2017 | |
29 Sep 2017 | AP03 | Appointment of Mr Kerry Andrew Tromanhauser as a secretary on 28 September 2017 | |
29 Sep 2017 | TM02 | Termination of appointment of Sinead Frances Mary Mcquillan as a secretary on 29 September 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Paul Mains as a director on 10 July 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
07 Feb 2017 | AP03 | Appointment of Ms Sinead Frances Mary Mcquillan as a secretary on 9 January 2017 | |
12 Jan 2017 | TM02 | Termination of appointment of Truda Caroline Scriven as a secretary on 29 December 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr Graham Nicholas Webb as a director on 29 September 2016 | |
05 Oct 2016 | AP03 | Appointment of Mrs Truda Caroline Scriven as a secretary on 3 October 2016 |