Advanced company searchLink opens in new window

45/46 KEMERTON ROAD (MANAGEMENT) LIMITED

Company number 01236634

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Sep 2017 AA Micro company accounts made up to 25 December 2016
19 Sep 2017 TM01 Termination of appointment of Dan Christopher as a director on 10 February 2017
10 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
28 Sep 2016 AA Total exemption full accounts made up to 25 December 2015
04 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 60
01 Oct 2015 AA Total exemption full accounts made up to 25 December 2014
21 Sep 2015 AP01 Appointment of Miss Dahlia Elkateb as a director on 18 September 2015
16 Sep 2015 AP04 Appointment of Southside Property Management as a secretary on 16 September 2015
16 Sep 2015 TM02 Termination of appointment of Parvinder Kaur Roopray as a secretary on 16 September 2015
16 Sep 2015 AD01 Registered office address changed from Flat 2 46 Kemerton Road London SE5 9AR to 20 London Road Bromley BR1 3QR on 16 September 2015
08 Sep 2015 TM01 Termination of appointment of Alef Rosenbaum as a director on 1 September 2015
04 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 60
03 Nov 2014 TM01 Termination of appointment of Sinead Porter as a director on 4 July 2014
03 Nov 2014 TM01 Termination of appointment of Ciaran William Porter as a director on 4 July 2014
29 Aug 2014 AA Total exemption small company accounts made up to 25 December 2013
09 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 60
07 Oct 2013 AP01 Appointment of Ms Natalie Jane Redford as a director
22 Sep 2013 AA Total exemption small company accounts made up to 25 December 2012
07 Jul 2013 AP01 Appointment of Mr Dan Christopher as a director
07 Jul 2013 TM01 Termination of appointment of Kim Sampson as a director
24 Jun 2013 TM01 Termination of appointment of Paula Waters as a director
24 Jun 2013 AP01 Appointment of Ms Sinead Porter as a director
21 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
01 Jul 2012 AA Total exemption small company accounts made up to 25 December 2011
13 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders