Advanced company searchLink opens in new window

KENSINGTON PALACE MANAGEMENT LIMITED

Company number 08657842

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 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2018 AA Micro company accounts made up to 31 August 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
07 Jul 2017 AA Micro company accounts made up to 31 August 2016
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
25 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 2
23 Apr 2016 AP03 Appointment of Ms Tatiana Shamratova as a secretary on 8 October 2015
12 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
12 Apr 2016 CH01 Director's details changed for Mr Sergi Windsor on 8 October 2015
12 Apr 2016 AD01 Registered office address changed from 35 Queen's Gate Flat C London SW7 5JA to 36a Rossetti Garden Mansions Flood Street London SW3 5QX on 12 April 2016
12 Apr 2016 TM01 Termination of appointment of Justmahe Inc as a director on 10 January 2016
16 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
16 Sep 2015 TM01 Termination of appointment of Grachya Shakhazizyan as a director on 15 September 2015
09 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
28 Oct 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
28 Oct 2014 CH01 Director's details changed for Mr Sergi Windsor on 30 October 2013
27 Oct 2014 AP02 Appointment of Justmahe Inc as a director on 1 November 2013
27 Oct 2014 DS02 Withdraw the company strike off application
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2014 DS01 Application to strike the company off the register
31 Oct 2013 AP01 Appointment of Mr Sergi Windsor as a director