- Company Overview for KENMORE HOSPITALITY LTD (13907299)
- Filing history for KENMORE HOSPITALITY LTD (13907299)
- People for KENMORE HOSPITALITY LTD (13907299)
- Charges for KENMORE HOSPITALITY LTD (13907299)
- More for KENMORE HOSPITALITY LTD (13907299)
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) |
---|---|---|---|
20 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
10 Jan 2025 | AD01 | Registered office address changed from 167 Uxbridge Road London W7 3th England to Profile West, Suite D - Second Floor 950 Great West Road Brentford TW8 9ES on 10 January 2025 | |
18 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
04 Jan 2024 | TM01 | Termination of appointment of Timothy Luke Trott as a director on 1 January 2024 | |
04 Jan 2024 | TM01 | Termination of appointment of Matthew Leonard Molton as a director on 1 January 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 167 Uxbridge Road London W7 3th on 4 January 2024 | |
04 Jan 2024 | TM02 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 1 January 2024 | |
28 Sep 2023 | CH01 | Director's details changed for Mr Kevin William Lange on 18 September 2023 | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | MR04 | Satisfaction of charge 139072990001 in full | |
16 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
13 Feb 2023 | PSC05 | Change of details for Plh in the Highlands Uk Ltd as a person with significant control on 10 February 2022 | |
04 Oct 2022 | CH04 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Timothy Luke Trott on 30 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Matthew Leonard Molton on 30 September 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 September 2022 | |
30 Sep 2022 | PSC05 | Change of details for Plh in the Highlands Uk Ltd as a person with significant control on 30 September 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr Matthew Leonard Molton on 19 August 2022 | |
27 Jul 2022 | MR01 | Registration of charge 139072990001, created on 19 July 2022 | |
03 May 2022 | AP04 | Appointment of Alter Domus (Uk) Limited as a secretary on 28 April 2022 | |
29 Apr 2022 | AA01 | Current accounting period shortened from 28 February 2023 to 31 December 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr Timothy Luke Trott as a director on 28 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Mr Matthew Leonard Molton as a director on 28 April 2022 | |
29 Apr 2022 | PSC05 | Change of details for Plh in the Highlands Uk Ltd as a person with significant control on 28 April 2022 |