Advanced company searchLink opens in new window

KENSINGTON COURT (MANAGEMENT COMPANY) LIMITED

Company number 11565825

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)
10 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with updates
20 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with no updates
19 Sep 2024 AD01 Registered office address changed from 6 Kensington Court Knaresborough North Yorkshire HG5 0FH England to C/O Brays Riverview Court Castle Gate Wetherby LS22 6LE on 19 September 2024
03 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
14 Apr 2024 TM01 Termination of appointment of Robin Jeremy Silver as a director on 19 December 2023
14 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with updates
11 Aug 2022 TM01 Termination of appointment of Victoria Denman as a director on 28 July 2022
11 Aug 2022 AD01 Registered office address changed from 110 Kings Road Harrogate HG1 5HG England to 6 Kensington Court Knaresborough North Yorkshire HG5 0FH on 11 August 2022
11 Aug 2022 AP01 Appointment of Mr Robin Jeremy Silver as a director on 28 July 2022
11 Aug 2022 AP01 Appointment of Jacqueline Lilian Martin as a director on 28 July 2022
09 May 2022 AA Micro company accounts made up to 30 September 2021
22 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 11 September 2020
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 8 April 2022
  • GBP 14
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 10
11 Feb 2022 PSC08 Notification of a person with significant control statement
11 Feb 2022 PSC07 Cessation of Jill Conte as a person with significant control on 27 June 2019
11 Feb 2022 PSC07 Cessation of Claire Humphreys as a person with significant control on 27 June 2019
11 Feb 2022 PSC01 Notification of Jill Conte as a person with significant control on 12 May 2019
11 Feb 2022 PSC01 Notification of Claire Humphreys as a person with significant control on 12 May 2019
11 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 11 February 2022
04 Nov 2021 PSC08 Notification of a person with significant control statement
04 Nov 2021 PSC07 Cessation of V&a Homes (Yorkshire) Ltd as a person with significant control on 27 June 2019
22 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates