Advanced company searchLink opens in new window

KENSINGTON VIEW NOMINEE 1 LIMITED

Company number 08953426

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)
03 Apr 2020 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 21 February 2019
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jun 2019 RP04AP01 Second filing for the appointment of Simon Christopher Osborne as a director
10 Jun 2019 RP04AP01 Second filing for the appointment of Peter Adrian Ferrari as a director
10 Jun 2019 RP04AP01 Second filing for the appointment of Charles-Etienne Lawrence as a director
10 Jun 2019 RP04TM01 Second filing for the termination of John Marcus Willcock as a director
10 Jun 2019 RP04TM01 Second filing for the termination of Stephen Lauder as a director
10 Jun 2019 RP04TM01 Second filing for the termination of James Rigg as a director
10 Jun 2019 RP04TM01 Second filing for the termination of Christopher John Morrogh as a director
10 Jun 2019 RP04TM01 Second filing for the termination of Giuseppe Vullo as a director
04 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
04 Apr 2019 AP01 Appointment of Mr Thomas Ashley Smithers as a director on 21 February 2019
03 Apr 2019 MR01 Registration of charge 089534260003, created on 26 March 2019
20 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 21/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2019 MR01 Registration of charge 089534260002, created on 7 March 2019
12 Mar 2019 PSC02 Notification of Kensington View Gp Limited as a person with significant control on 21 February 2019
11 Mar 2019 PSC07 Cessation of Sackville Ukpec5 Kensington (Gp) Limited as a person with significant control on 21 February 2019
28 Feb 2019 TM02 Termination of appointment of Alan Kaye as a secretary on 21 February 2019
26 Feb 2019 TM01 Termination of appointment of John Marcus Willcock as a director on 15 February 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 10/06/2019.
26 Feb 2019 TM01 Termination of appointment of Giuseppe Vullo as a director on 15 February 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 10/06/2019.
26 Feb 2019 TM01 Termination of appointment of James Mark Alexander Rigg as a director on 14 February 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 10/06/2019.
26 Feb 2019 TM01 Termination of appointment of Christopher John Morrogh as a director on 15 February 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 10/05/2019.
  • ANNOTATION Clarification a second filed TM01 was registered on 10/06/2019.
26 Feb 2019 TM01 Termination of appointment of Stephen Lauder as a director on 15 February 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 10/06/2019.
26 Feb 2019 AP01 Appointment of Mr Charles-Etienne Lawrence as a director on 15 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/06/2019.
26 Feb 2019 AP01 Appointment of Mr Simon Christopher Osborne as a director on 15 February 2019
  • ANNOTATION Clarification a second filed AP01 registered on 10/06/2019