- Company Overview for KENTMERE NO.2 HOLDINGS LIMITED (12087364)
- Filing history for KENTMERE NO.2 HOLDINGS LIMITED (12087364)
- People for KENTMERE NO.2 HOLDINGS LIMITED (12087364)
- More for KENTMERE NO.2 HOLDINGS LIMITED (12087364)
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 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
17 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
29 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Miss Aline Sternberg on 24 November 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
31 Jul 2020 | CH01 | Director's details changed for Miss Aline Sternberg on 31 July 2020 | |
31 Jul 2020 | CH02 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 | |
31 Jul 2020 | CH02 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 | |
31 Jul 2020 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 | |
31 Jul 2020 | PSC05 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from Level 37, 25 Canada Square London E14 5LQ to 5 Churchill Place 10th Floor London E14 5HU on 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
05 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-05
|