THE KENNINGTON ASSOCIATION LIMITED
Company number 08457477
- Company Overview for THE KENNINGTON ASSOCIATION LIMITED (08457477)
- Filing history for THE KENNINGTON ASSOCIATION LIMITED (08457477)
- People for THE KENNINGTON ASSOCIATION LIMITED (08457477)
- More for THE KENNINGTON ASSOCIATION LIMITED (08457477)
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) |
---|---|---|---|
25 May 2016 | CH01 | Director's details changed for Elizabeth Anne Tapsell on 21 February 2016 | |
12 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Jun 2015 | AP01 | Appointment of Mr John Edwin Thomas Roberts as a director on 15 December 2014 | |
01 Jun 2015 | TM01 | Termination of appointment of David John Boardman as a director on 15 December 2014 | |
25 Mar 2015 | AR01 | Annual return made up to 22 March 2015 no member list | |
17 Mar 2015 | CC04 | Statement of company's objects | |
17 Mar 2015 | CC04 | Statement of company's objects | |
20 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jul 2014 | CC04 | Statement of company's objects | |
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2014 | TM01 | Termination of appointment of Dianne Kavanagh as a director | |
01 May 2014 | AR01 | Annual return made up to 22 March 2014 no member list | |
12 Sep 2013 | AD01 | Registered office address changed from 2 Coachman's Terrace 80-86 Clapham Road London on 12 September 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Anna Tapsell on 26 August 2013 | |
30 Jul 2013 | TM01 | Termination of appointment of a director | |
30 Jul 2013 | TM02 | Termination of appointment of Christine Eames-Jones as a secretary | |
22 Mar 2013 | NEWINC |
Incorporation
|