Advanced company searchLink opens in new window

OLD KENSWORTH PROPERTY HOLDING COMPANY LIMITED

Company number 10390660

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)
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
05 Dec 2017 CH01 Director's details changed for Ms Clare Miquette Bartholdi on 4 December 2017
05 Dec 2017 CH03 Secretary's details changed for Ms Marianne Florence Pyrke on 4 December 2017
05 Dec 2017 PSC04 Change of details for Mr David Alec Berryman as a person with significant control on 4 December 2017
04 Dec 2017 AD01 Registered office address changed from Orchard Estate Landpark Lane Kensworth Dunstable LU6 2PP United Kingdom to 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW on 4 December 2017