- Company Overview for KENSINGTON PROPERTY GROUP (SURREY) LTD (08985534)
- Filing history for KENSINGTON PROPERTY GROUP (SURREY) LTD (08985534)
- People for KENSINGTON PROPERTY GROUP (SURREY) LTD (08985534)
- Charges for KENSINGTON PROPERTY GROUP (SURREY) LTD (08985534)
- More for KENSINGTON PROPERTY GROUP (SURREY) LTD (08985534)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2020 | DS01 | Application to strike the company off the register | |
01 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Aug 2019 | AA01 | Current accounting period extended from 30 March 2019 to 29 September 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 March 2018 | |
19 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
20 Jan 2017 | MR01 | Registration of charge 089855340005, created on 20 January 2017 | |
20 Jan 2017 | MR01 | Registration of charge 089855340004, created on 20 January 2017 | |
07 Nov 2016 | AP01 | Appointment of Mr James Dominic Mccann as a director on 3 November 2016 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | MR01 | Registration of charge 089855340003, created on 31 May 2016 | |
01 Jun 2016 | MR01 | Registration of charge 089855340002, created on 31 May 2016 | |
01 Jun 2016 | MR01 | Registration of charge 089855340001, created on 31 May 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
16 Mar 2016 | CH01 | Director's details changed for Benjamin James Lee on 10 March 2016 | |
03 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Jul 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
08 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-08
|