OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED
Company number 10390660
- Company Overview for OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED (10390660)
- Filing history for OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED (10390660)
- People for OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED (10390660)
- Insolvency for OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED (10390660)
- More for OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED (10390660)
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) |
---|---|---|---|
04 Nov 2024 | AD01 | Registered office address changed from 12 De Novo Place Granville Road St Albans Hertfordshire AL1 5BP United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 4 November 2024 | |
04 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2024 | LIQ01 | Declaration of solvency | |
07 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
07 Oct 2024 | CH01 | Director's details changed for Mr David Alec Berryman on 7 October 2024 | |
07 Oct 2024 | AD01 | Registered office address changed from 10 De Novo Place Granville Road St Albans Hertfordshire AL1 5BP to 12 De Novo Place Granville Road St Albans Hertfordshire AL1 5BP on 7 October 2024 | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
27 May 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Unit B Airport Executive Park President Way Luton LU2 9NY England to 10 De Novo Place Granville Road St Albans Hertfordshire AL1 5BP on 7 December 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
29 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
04 Sep 2018 | AP03 | Appointment of Mr David Alec Berryman as a secretary on 4 September 2018 | |
04 Sep 2018 | TM02 | Termination of appointment of Marianne Florence Pyrke as a secretary on 4 September 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Unit B Airport Executive Park President Way Luton LU2 9NY on 2 July 2018 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Tom David Berryman on 4 December 2017 | |
05 Dec 2017 | CH01 | Director's details changed for Mr David Alec Berryman on 4 December 2017 |