Advanced company searchLink opens in new window

KENLEY HOUSE OWNERS ASSOCIATION LIMITED

Company number 01133316

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)
11 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
05 May 2016 TM01 Termination of appointment of Steven Peter Charnley as a director on 4 April 2016
04 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6,400
23 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
21 Apr 2015 ANNOTATION Rectified AP01 was removed from the public register on 16/06/15 as it was invalid or ineffective.
20 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 6,400
19 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
02 Jun 2014 AP01 Appointment of Steven Peter Charnley as a director
06 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6,400
10 Apr 2014 TM01 Termination of appointment of Joy Strathdee as a director
10 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
16 Jan 2014 TM02 Termination of appointment of Peter Gibson as a secretary
18 Dec 2013 TM02 Termination of appointment of Elizabeth Richens as a secretary
18 Dec 2013 TM01 Termination of appointment of Elizabeth Richens as a director
18 Dec 2013 AP03 Appointment of Peter James Gibson as a secretary
18 Jul 2013 TM02 Termination of appointment of Elizabeth Richens as a secretary
  • ANNOTATION The date of termination was removed from the public register on 20/02/2014 as it was submitted without the authority of the company
08 Jun 2013 AP03 Appointment of Ms Elizabeth Jane Richens as a secretary
15 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
14 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
24 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
20 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
19 Apr 2012 CH01 Director's details changed for Joy Elizabeth Strathdee on 3 April 2012
19 Apr 2012 CH01 Director's details changed for Mr David Hugh Salisbury on 3 April 2012
19 Apr 2012 CH01 Director's details changed for Mr Peter James Gibson on 3 April 2012
19 Apr 2012 CH01 Director's details changed for Jesus Costa on 3 April 2012